GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, November 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 30th November 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 13th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 29th July 2017
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th July 2017 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 13th May 2017
filed on: 28th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 2nd, April 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 3rd January 2017 director's details were changed
filed on: 8th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 8th January 2017 to 11 Collingwood Close Poringland Norwich NR14 7WN
filed on: 8th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 3rd January 2017 director's details were changed
filed on: 8th, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th May 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, May 2015
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 13th May 2015: 2.00 GBP
capital
|
|