GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jun 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Jun 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Jun 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Fri, 14th Feb 2020 new director was appointed.
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 14th Feb 2020: 100.00 GBP
filed on: 14th, February 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jun 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Tue, 1st Jan 2019 - the day director's appointment was terminated
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jun 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Jun 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 11th Jun 2016 with full list of members
filed on: 19th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 19th Sep 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 11th Jun 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Jun 2014 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Jun 2013 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 29th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Jun 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Jun 2011 with full list of members
filed on: 28th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, November 2010
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Jun 2010 with full list of members
filed on: 6th, September 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 1st Dec 2009 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Wed, 15th Jul 2009 with shareholders record
filed on: 15th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2008
filed on: 6th, March 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Fri, 15th Aug 2008 with shareholders record
filed on: 15th, August 2008
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 1 shares on Mon, 11th Jun 2007. Value of each share 1 £, total number of shares: 2.
filed on: 6th, July 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Fri, 6th Jul 2007 New director appointed
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 6th Jul 2007 New secretary appointed;new director appointed
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Mon, 11th Jun 2007. Value of each share 1 £, total number of shares: 2.
filed on: 6th, July 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Fri, 6th Jul 2007 New secretary appointed;new director appointed
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 6th Jul 2007 New director appointed
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 20th Jun 2007 Secretary resigned
filed on: 20th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 20th Jun 2007 Director resigned
filed on: 20th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 20th Jun 2007 Secretary resigned
filed on: 20th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 20th Jun 2007 Director resigned
filed on: 20th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2007
| incorporation
|
Free Download
(11 pages)
|