GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, May 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 30th September 2021 from 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 6th April 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 6th June 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th June 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Cas Ltd, Suite 4 2 Mannin Way Lancaster Business Park Lancaster LA1 3SU England at an unknown date to Ics, 2 Mannin Way Lancaster Lancs LA1 3SU
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 21st March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 6th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st March 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from Ca Solutions Ltd, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU England at an unknown date to Cas Ltd, Suite 4 2 Mannin Way Lancaster Business Park Lancaster LA1 3SU
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Ca Solutions Ltd, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU at an unknown date
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 2Nd Floor St James House 9-15 St James Road Surbiton Surrey KT6 4QH England at an unknown date to Ca Solutions Ltd, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 23rd December 2014 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st March 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 33 Meridian Court 7 East Lane London SE16 4UF on 19th December 2014 to 71 Kings Wood Park Epping Essex CM16 6FA
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 26th June 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st March 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st March 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(3 pages)
|
AD02 |
Register inspection address has been changed
filed on: 10th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st March 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 21st, March 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|