AA |
Dormant company accounts made up to April 30, 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control May 11, 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On April 18, 2023 new director was appointed.
filed on: 1st, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 18, 2023 director's details were changed
filed on: 1st, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 18, 2023
filed on: 1st, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 10, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2020
filed on: 22nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2019
filed on: 10th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2018
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2018
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 29th, March 2018
| annual return
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2018
filed on: 10th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 27, 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2016
filed on: 31st, January 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On April 30, 2015 new director was appointed.
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2015
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 13, 2015: 100.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2015
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on April 23, 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 16, 2014
filed on: 16th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On May 2, 2014 new director was appointed.
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 23, 2014 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 23, 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on April 15, 2014
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On April 19, 2013 director's details were changed
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2013
| incorporation
|
Free Download
(18 pages)
|