GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Friday 22nd November 2019 director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 22nd November 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th October 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2019
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 12th February 2018
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 12th February 2018
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 29th October 2018
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from Tuesday 31st October 2017 to Sunday 31st December 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On Friday 9th March 2018 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th October 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, January 2017
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Saturday 29th October 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 29th October 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 29th October 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 6th November 2014
capital
|
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 1st February 2014
filed on: 22nd, May 2014
| capital
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 4th March 2014 director's details were changed
filed on: 17th, March 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, October 2013
| incorporation
|
Free Download
(47 pages)
|