GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 15th, October 2019
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Feb 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 7th Nov 2018 - 4384.00 GBP
filed on: 14th, November 2018
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 14th, November 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 19th Feb 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd Mar 2017 new director was appointed.
filed on: 16th, March 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Feb 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 27th Jan 2017
filed on: 27th, January 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, January 2017
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 18th, September 2016
| resolution
|
Free Download
|
SH01 |
Capital declared on Mon, 12th Sep 2016: 9098.00 GBP
filed on: 14th, September 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 6th Jul 2016
filed on: 15th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 12th Apr 2016
filed on: 7th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Feb 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 15th Mar 2016: 8970.00 GBP
capital
|
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 29th, June 2015
| resolution
|
Free Download
|
AP01 |
On Thu, 30th Apr 2015 new director was appointed.
filed on: 5th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 30th Apr 2015 new director was appointed.
filed on: 5th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 30th Apr 2015 new director was appointed.
filed on: 5th, June 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 18th Apr 2015: 7170.00 GBP
filed on: 18th, May 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 30th Apr 2015: 8970.00 GBP
filed on: 18th, May 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 8th, May 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Thu, 19th Feb 2015: 1.00 GBP
capital
|
|