GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, October 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 4th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 14, 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 24th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 14, 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 14th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 14, 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 25th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 14, 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 5th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 14, 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On January 1, 2017 secretary's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 1, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 20th, March 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On February 18, 2014 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Chandos House School Lane Buckingham Buckinghamshire MK8 1HD. Change occurred on February 26, 2015. Company's previous address: Quarry House Whittlebury Road Silverstone Towcester Northants NN12 8UD.
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2014
| incorporation
|
|
SH01 |
Capital declared on January 14, 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|