GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, May 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, April 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 24th February 2018
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 24th February 2018
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st March 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 31st March 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th April 2016: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st April 2016
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 28th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th March 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2015
| gazette
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th March 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th April 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Paymatters Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 9th May 2013
filed on: 9th, May 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, March 2013
| incorporation
|
Free Download
(7 pages)
|