GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, January 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to December 31, 2021 (was March 31, 2022).
filed on: 11th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 22, 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 22, 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address Unit 7, Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG. Change occurred on June 1, 2016. Company's previous address: Shire House 4 Long Street Stoney Stanton Leicestershire LE9 4DQ.
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 16, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 24th, February 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2013
| incorporation
|
Free Download
(29 pages)
|