GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 15, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: November 14, 2018
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 15, 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 15, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 31, 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 31, 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 15, 2016 with full list of members
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 15, 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, September 2015
| gazette
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 15, 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 10, 2014: 100.00 GBP
capital
|
|
AP01 |
On June 10, 2014 new director was appointed.
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 24, 2014. Old Address: Inntouch Accountants Glendale House 12 Northgate Shipley West Yorkshire BD17 6JX United Kingdom
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2013
| incorporation
|
Free Download
(22 pages)
|