GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2019
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 28th, April 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 1, 2018
filed on: 28th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 15th, April 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2018
filed on: 31st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2016
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 10, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 10, 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE to 70a Windsor Avenue Grays Essex RM16 2UA on March 4, 2016
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 10, 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on May 1, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 10th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 10, 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 13, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 10, 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 7, 2012
filed on: 7th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On June 7, 2012 new director was appointed.
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 25, 2012 new director was appointed.
filed on: 25th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 25, 2012
filed on: 25th, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 25, 2012
filed on: 25th, May 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2012
| incorporation
|
Free Download
(7 pages)
|