GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On December 17, 2021 new director was appointed.
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 13, 2021
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 13, 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 13, 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On July 13, 2021 new director was appointed.
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
On November 6, 2019 new director was appointed.
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 6, 2019
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 6, 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 6, 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 5, 2019
filed on: 25th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 5, 2019
filed on: 18th, May 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 5, 2019
filed on: 18th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 18, 2019
filed on: 18th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On May 5, 2019 new director was appointed.
filed on: 18th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2018
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 18, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 18, 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 18, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 1, 2015
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 18, 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 23, 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On June 23, 2014 new director was appointed.
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 18, 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 19, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 11th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 18, 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 18, 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on August 25, 2011
filed on: 25th, August 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2011
| incorporation
|
Free Download
(23 pages)
|