GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, February 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 12th Jul 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Jul 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Jul 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Jul 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 19th Sep 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 19th Sep 2018 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 20th Sep 2018. New Address: 3 the Close School Lane Little Melton Norwich NR9 3AE. Previous address: 7 the Hollins Neath West Glamorgan SA11 3BQ United Kingdom
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 19th Sep 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Jul 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Jun 2018
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 5th Jun 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 15th Aug 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Jul 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Jul 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jul 2016 to Thu, 31st Mar 2016
filed on: 10th, August 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 13th Jul 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|