GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, October 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 26, 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 26, 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 26, 2017
filed on: 26th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 29, 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 27, 2016 director's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 29, 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2015 new director was appointed.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 29, 2015
filed on: 29th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2015
filed on: 18th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2014
filed on: 13th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 13, 2014: 200.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2013
| incorporation
|
Free Download
(23 pages)
|