GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, March 2022
|
dissolution |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 26, 2021
filed on: 26th, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 22, 2021
filed on: 6th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 18th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 7th, April 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 22, 2019
filed on: 14th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 22, 2018
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 22, 2017
filed on: 12th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2016
filed on: 8th, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2015
filed on: 25th, April 2016
|
accounts |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Wayside Vicarage Road Henley-on-Thames Oxfordshire RG9 1HW.
filed on: 23rd, July 2015
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: April 1, 2015) of a secretary
filed on: 23rd, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 1, 2015 director's details were changed
filed on: 23rd, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2015
filed on: 23rd, July 2015
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2014
|
incorporation |
Free Download
(7 pages)
|