GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 28th March 2021
filed on: 19th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 28th March 2021 director's details were changed
filed on: 19th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 4th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 28th March 2020
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 18th December 2019
filed on: 18th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th December 2019
filed on: 17th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 17th December 2019 director's details were changed
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th December 2019 director's details were changed
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th March 2019
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 6th, March 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 27th March 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th March 2018
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 9th, January 2018
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 28th March 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th March 2017
filed on: 31st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 3rd, February 2017
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2016
filed on: 15th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, January 2016
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On 12th August 2015 director's details were changed
filed on: 12th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2015
filed on: 3rd, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2014
filed on: 16th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th April 2014: 100.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 28th, March 2013
|
incorporation |
Free Download
(30 pages)
|