GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 24th January 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 28th November 2017 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 20th October 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 5th July 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 5th July 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 5th July 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 5th July 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 16th August 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Friday 31st March 2017. Originally it was Saturday 31st December 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th January 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 25th, January 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th January 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 11th, September 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st January 2014 to Tuesday 31st December 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th January 2014
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 28th January 2014
capital
|
|
NEWINC |
Company registration
filed on: 24th, January 2013
| incorporation
|
Free Download
(7 pages)
|