GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, August 2019
| dissolution
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/09/28
filed on: 27th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/09/24
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/04/04
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/04/04 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/09/24
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 25th, September 2017
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/24
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On 2016/08/11 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/08/11 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2015/12/08 to Carlton House High Street Higham Ferrers Rushden Northamptonshire NN10 8BW
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/12/08 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/25
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|