GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, September 2022
| dissolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 28, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 24, 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from February 28, 2021 to August 24, 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates February 28, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 29, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates February 28, 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 28, 2019
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 31, 2018
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 31, 2018 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(13 pages)
|
CH01 |
On February 28, 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 28, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 28, 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 28, 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 28, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to February 29, 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 14, 2016: 60000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 28, 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 5, 2015: 60000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 28, 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 26, 2014: 1.00 GBP
capital
|
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 23rd, July 2013
| resolution
|
|
AP01 |
On July 19, 2013 new director was appointed.
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 18, 2013 new director was appointed.
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 18, 2013 new director was appointed.
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084243250001
filed on: 3rd, May 2013
| mortgage
|
Free Download
(45 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2013
| incorporation
|
Free Download
(7 pages)
|