GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, March 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th September 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 31st July 2021 from 31st March 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 15th January 2018 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th January 2018 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th January 2018
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th September 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st April 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 8th, June 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2017
filed on: 16th, May 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st April 2017: 10.00 GBP
filed on: 16th, May 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 Pine Walk Swinton Mexborough S64 8RB England on 15th May 2017 to Clamarpen 17 Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th September 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 8th, September 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 8th September 2015: 2.00 GBP
capital
|
|