GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 10, 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Basis House 117 Seaside Road Eastbourne East Sussex BN21 3PH. Change occurred on November 14, 2019. Company's previous address: 7 Thomas Street, Aberbargoed Bargoed Mid Glamorgan CF81 9DP.
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On November 10, 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 8, 2019
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 24, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 8, 2019 new director was appointed.
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 21, 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 21, 2019
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
CH03 |
On April 8, 2019 secretary's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 21, 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 24, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2016
filed on: 28th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 28, 2016: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 20, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2014
filed on: 19th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2012
filed on: 13th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2011
filed on: 4th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 24, 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2010
filed on: 15th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to June 9, 2009 - Annual return with full member list
filed on: 9th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to December 29, 2008 - Annual return with full member list
filed on: 29th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 2nd, January 2008
| accounts
|
Free Download
(4 pages)
|
363s |
Period up to March 10, 2007 - Annual return with full member list
filed on: 10th, March 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 7th, January 2007
| accounts
|
Free Download
(4 pages)
|
363s |
Period up to June 14, 2006 - Annual return with full member list
filed on: 14th, June 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2005
filed on: 5th, January 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to May 11, 2005 - Annual return with full member list
filed on: 11th, May 2005
| annual return
|
Free Download
(6 pages)
|
288b |
On March 8, 2004 Secretary resigned
filed on: 8th, March 2004
| officers
|
Free Download
(1 page)
|
288b |
On March 8, 2004 Director resigned
filed on: 8th, March 2004
| officers
|
Free Download
(1 page)
|
288a |
On March 8, 2004 New secretary appointed
filed on: 8th, March 2004
| officers
|
Free Download
(2 pages)
|
288a |
On March 8, 2004 New director appointed
filed on: 8th, March 2004
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2004
| incorporation
|
Free Download
(18 pages)
|