GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 26th, June 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, June 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 19th, January 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Sep 2020
filed on: 25th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Sep 2019
filed on: 1st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, May 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st Dec 2017 to Sat, 30th Jun 2018
filed on: 28th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 13th Sep 2018
filed on: 13th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 28th Dec 2017 director's details were changed
filed on: 28th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Dec 2017
filed on: 28th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 28th Dec 2017 director's details were changed
filed on: 28th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 14th, September 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 29th Jun 2017. New Address: 59 Oulton Road Rugby CV21 1AE. Previous address: 15 Tolgate Court London Road Dunstable Bedfordshire LU6 3DF England
filed on: 29th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 14th Dec 2016
filed on: 27th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 17th Mar 2016. New Address: 15 Tolgate Court London Road Dunstable Bedfordshire LU6 3DF. Previous address: Flat 6, Viscount Court, Knightsfield Old Bedford Road Luton LU2 7LD England
filed on: 17th, March 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2015
|
incorporation |
Free Download
(13 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on Tue, 15th Dec 2015: 100.00 GBP
|
capital |
|