GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 10, 2023
filed on: 27th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
DS01 |
Application to strike the company off the register
filed on: 27th, February 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 27th, February 2023
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2022 to February 27, 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 10, 2022
filed on: 7th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 5th, October 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 10, 2021
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 28th, October 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Abacus House Caxton Place Cardiff CF23 8HA to 1 Bedgebury Close Forest Road Tunbridge Wells Kent TN2 5JA on February 13, 2020
filed on: 13th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 10, 2020
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 1, 2020
filed on: 13th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 1, 2020 director's details were changed
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2018
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 10, 2017
filed on: 21st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 10, 2016 with full list of members
filed on: 8th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 13th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 10, 2015 with full list of members
filed on: 26th, February 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On February 10, 2015 director's details were changed
filed on: 26th, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 8th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 10, 2014 with full list of members
filed on: 25th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 25, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 16th, October 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 27, 2013. Old Address: Abacus House Caxton Place Cardiff CF23 8HA United Kingdom
filed on: 27th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 10, 2013 with full list of members
filed on: 27th, February 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 27, 2013. Old Address: Tillage Barn Westwood Grange Ollerton Rd Tuxford Notts NG22 0PF United Kingdom
filed on: 27th, February 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2012
|
incorporation |
Free Download
(7 pages)
|