GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, March 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 21st, January 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2020
filed on: 18th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2019
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On November 22, 2018 director's details were changed
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 22, 2018
filed on: 7th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 308 Oaktree Crescent Bradley Stoke Bristol BS32 9AJ to 30 Boulmer Avenue Kingsway Quedgeley Gloucester GL2 2FX on November 22, 2018
filed on: 22nd, November 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 29, 2018
filed on: 29th, May 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 15, 2018
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On February 15, 2018 director's details were changed
filed on: 15th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 3rd, April 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 15, 2017
filed on: 28th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On August 3, 2016 director's details were changed
filed on: 3rd, August 2016
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 2nd, June 2016
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 15, 2016 with full list of members
filed on: 15th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 15, 2016: 10.00 GBP
|
capital |
|
CH01 |
On February 15, 2016 director's details were changed
filed on: 15th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 4, 2015 with full list of members
filed on: 2nd, October 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Umbrella Accountants, Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ to 308 Oaktree Crescent Bradley Stoke Bristol BS32 9AJ on October 20, 2014
filed on: 20th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 4, 2014 with full list of members
filed on: 4th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 4, 2014: 10.00 GBP
|
capital |
|
CH01 |
On July 1, 2014 director's details were changed
filed on: 18th, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 1, 2014 director's details were changed
filed on: 15th, July 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|