GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 28, 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 28, 2020
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 1, 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 1, 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 31, 2019
filed on: 31st, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 28, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control November 16, 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 16, 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 16, 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 28, 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on March 9, 2017
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 19, 2016: 200.00 GBP
filed on: 28th, April 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On April 21, 2016 new director was appointed.
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 21, 2016 new director was appointed.
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 21, 2016 new director was appointed.
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 13, 2015
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2013
| incorporation
|
Free Download
(24 pages)
|