GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 7, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on March 25, 2019
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On March 25, 2019 new director was appointed.
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 25, 2019
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 7, 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 7, 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On November 11, 2015 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 3, 2016: 1.00 GBP
capital
|
|
CH03 |
On November 11, 2015 secretary's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ. Change occurred on November 12, 2015. Company's previous address: 11-12 Riverside Studios Amethyst Road, Newcastle Business Park Newcastle upon Tyne NE4 7YL.
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2015 to March 31, 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on January 7, 2014: 1.00 GBP
capital
|
|