GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, January 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th December 2019
filed on: 23rd, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 27th November 2019 director's details were changed
filed on: 20th, December 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 2nd, December 2019
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 31st January 2019
filed on: 4th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th December 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 23rd, August 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 12th December 2017
filed on: 19th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 1st December 2017
filed on: 18th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 27th, October 2017
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 1st August 2017
filed on: 22nd, August 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th December 2016
filed on: 5th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 14th September 2016
filed on: 30th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2015
filed on: 4th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 2nd, November 2015
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2014
filed on: 27th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th January 2015: 1000.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 18th June 2014: 1000.00 GBP
filed on: 31st, October 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th June 2014: 1000.00 GBP
filed on: 31st, October 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th June 2014: 1000.00 GBP
filed on: 31st, October 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th June 2014: 1000.00 GBP
filed on: 31st, October 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th October 2014
filed on: 22nd, October 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, December 2013
|
incorporation |
Free Download
(28 pages)
|