GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, June 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, June 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 1st, June 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 2019/12/31 to 2020/03/31
filed on: 27th, May 2020
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 24th, September 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019/01/21
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/08/14
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/01/21
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/01/21
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2019/01/23 - the day director's appointment was terminated
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/08/14
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017/12/11 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/01 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 21st, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/14
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/06/30 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/14
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2016/09/29. New Address: 1 Ramsay Court Kingfisher Way Huntingdon Cambridgeshire PE29 6FY. Previous address: 44 Bury Walk Bedford MK41 0DU
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 1st, August 2016
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, July 2016
| gazette
|
Free Download
|
AR01 |
Annual return drawn up to 2015/08/14 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/29
capital
|
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/08/31
filed on: 26th, May 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, August 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/08/14
capital
|
|