GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Dec 2021
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Dec 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Dec 2019
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Dec 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Dec 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 27th Oct 2016 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Dec 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Dec 2015 to Thu, 31st Mar 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 3rd Dec 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 4th Jan 2016: 1.00 GBP
capital
|
|
AD01 |
Address change date: Mon, 4th Jan 2016. New Address: 4 Station Court Cannock Staffordshire WS11 0EJ. Previous address: 83 Armitage Road Rugeley Staffordshire WS15 1DQ United Kingdom
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2014
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on Wed, 3rd Dec 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|