GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, February 2019
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2018
filed on: 22nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 19, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 1, 2016: 1.00 GBP
capital
|
|
CH01 |
On August 28, 2014 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 15, 2015: 1.00 GBP
capital
|
|
AD01 |
New registered office address 7 Golding Thoroughfare Golding Thoroughfare Chelmer Village Chelmsford CM2 6TU. Change occurred on November 10, 2014. Company's previous address: 23 Montrell Rd Flat 2 London SW2 4QD.
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 19, 2014: 1.00 GBP
capital
|
|
CH01 |
On March 19, 2014 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2014
| incorporation
|
Free Download
(22 pages)
|