GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 5th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 5th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 5th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(10 pages)
|
TM02 |
9th March 2017 - the day secretary's appointment was terminated
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th March 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 5th March 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th March 2016: 101.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 24th July 2015 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th March 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 11th December 2014 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 23rd December 2014
filed on: 23rd, February 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd December 2014: 101.00 GBP
filed on: 23rd, February 2015
| capital
|
Free Download
(6 pages)
|
AD01 |
Address change date: 21st January 2015. New Address: 37 Great Pulteney Street Bath BA2 4DA. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
filed on: 21st, January 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, March 2014
| incorporation
|
|