GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Mar 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jul 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Mar 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 30th Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 15th Jul 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jul 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jul 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 15th Jul 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jul 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Jul 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 21st Jun 2016 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 21st Jun 2016. New Address: 3 Butterleigh Drive Tiverton Devon EX16 4PN. Previous address: 51 Thornhill Rise Portslade Brighton BN41 2YP
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 21st Jun 2016 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Jul 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 27th Oct 2015. New Address: 51 Thornhill Rise Portslade Brighton BN41 2YP. Previous address: 51 Thornhill Rise Portslade Brighton BN41 2YP England
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 27th Oct 2015 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 27th Oct 2015. New Address: 51 Thornhill Rise Portslade Brighton BN41 2YP. Previous address: 21 Brooklands Avenue Swindon SN2 2PB England
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 16th Jul 2015. New Address: 21 Brooklands Avenue Swindon SN2 2PB. Previous address: 9 Devonshire Mews London W4 2HA United Kingdom
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 15th Jul 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|