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: 9th, April 2021
| dissolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 26, 2020
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 26, 2020
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 26, 2020
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on November 26, 2020
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 25, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 16, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 19 South End Road Rainham RM13 7XP. Change occurred on December 6, 2019. Company's previous address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY.
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 26th, June 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
On April 14, 2017 new director was appointed.
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 14, 2017: 3.00 GBP
filed on: 16th, March 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 16, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 10, 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 16th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 8, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 2nd, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 25, 2014: 2.00 GBP
filed on: 4th, March 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 4, 2014 new director was appointed.
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2014
| incorporation
|
Free Download
(7 pages)
|