AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 14, 2020
filed on: 27th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 20th, June 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2017
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 13, 2018
filed on: 13th, June 2018
| resolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 14, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 14, 2016 with full list of members
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2015 to March 31, 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from June 30, 2016 to March 31, 2016
filed on: 25th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 14, 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 15, 2015: 2.00 GBP
capital
|
|
CH01 |
On June 1, 2015 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 23, 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
AR01 |
Annual return made up to February 12, 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 1, 2015
filed on: 12th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 1, 2015
filed on: 12th, February 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on June 20, 2014: 2.00 GBP
capital
|
|