GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 14th, April 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th June 2019
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
31st May 2019 - the day secretary's appointment was terminated
filed on: 5th, June 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th May 2019
filed on: 27th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2018
filed on: 23rd, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 7th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th January 2019
filed on: 7th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 4th January 2018
filed on: 4th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th January 2018
filed on: 4th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 4th January 2018
filed on: 4th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
4th January 2018 - the day director's appointment was terminated
filed on: 4th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd September 2017
filed on: 4th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2017
filed on: 3rd, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 3rd October 2017
filed on: 3rd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, September 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
20th April 2017 - the day director's appointment was terminated
filed on: 20th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th April 2017
filed on: 18th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 5th, February 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd June 2016 with full list of members
filed on: 23rd, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd June 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 26th, April 2016
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th February 2015 with full list of members
filed on: 25th, March 2015
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 6th, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th February 2014 with full list of members
filed on: 17th, March 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 17th March 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 11th February 2013
filed on: 17th, June 2013
|
document replacement |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 11th February 2013 with full list of members
filed on: 7th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 30th, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th February 2012 with full list of members
filed on: 5th, March 2012
|
annual return |
Free Download
(14 pages)
|
AA01 |
Current accounting period extended from 28th February 2012 to 31st March 2012
filed on: 9th, June 2011
|
accounts |
Free Download
(2 pages)
|
TM01 |
28th February 2011 - the day director's appointment was terminated
filed on: 28th, February 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th February 2011
filed on: 28th, February 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, February 2011
|
incorporation |
Free Download
(45 pages)
|