GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 17, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 18, 2015 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2012
filed on: 29th, May 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 16th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 4th, February 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to May 31, 2011
filed on: 4th, February 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2010
filed on: 21st, May 2010
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to June 17, 2009 - Annual return with full member list
filed on: 17th, June 2009
| annual return
|
Free Download
(5 pages)
|
288a |
On May 8, 2008 Director appointed
filed on: 8th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On May 8, 2008 Secretary appointed
filed on: 8th, May 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 23rd, April 2008
| resolution
|
Free Download
(12 pages)
|
288b |
On April 22, 2008 Appointment terminated secretary
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On April 22, 2008 Appointment terminated director
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/04/2008 from cary chambers 1 palk street torquay TQ2 5EL
filed on: 22nd, April 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2008
| incorporation
|
Free Download
(16 pages)
|