GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, April 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 12th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2020
filed on: 24th, May 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th May 2018
filed on: 19th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 11th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th May 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 19th May 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 3rd Dec 2015. New Address: 121 Wood Road Dudley West Midlands DY3 2LR. Previous address: Unit 8, Brackenholme Business Park Brackenholme Selby YO8 6EL England
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 3rd Dec 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2015
| incorporation
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 19th May 2015: 1.00 GBP
capital
|
|