GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 31st Dec 2022
filed on: 5th, January 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 31st Dec 2022
filed on: 5th, January 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sat, 31st Dec 2022
filed on: 5th, January 2023
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 18th, December 2022
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Dec 2021
filed on: 18th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(10 pages)
|
CH03 |
On Thu, 31st Dec 2020 secretary's details were changed
filed on: 31st, December 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Dec 2020
filed on: 31st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Dec 2019
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 1st, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Dec 2018
filed on: 15th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 5th Oct 2017
filed on: 2nd, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Dec 2017
filed on: 2nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sat, 25th Nov 2017 director's details were changed
filed on: 2nd, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Wed, 19th Jul 2017 director's details were changed
filed on: 21st, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 20th Jul 2017 director's details were changed
filed on: 21st, July 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 20th Jul 2017 new director was appointed.
filed on: 21st, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 5th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 1st, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Dec 2015
filed on: 28th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 28th Dec 2015: 50000.00 GBP
|
capital |
|
AD01 |
Change of registered address from PO Box Po.Box5664 Office 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH United Kingdom on Mon, 28th Dec 2015 to Suit 5664,Office 6 Slington House, Rankine Road, Basingstoke, Hampshire RG24 8PH
filed on: 28th, December 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 2nd Dec 2014: 50000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|