GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 24th, April 2023
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 24th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-26
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-26
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 12th, April 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 10th, April 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-26
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-26
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 27th, December 2019
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-26
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-26
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 26th, September 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2017-03-30
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-30
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-26
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-08-05
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 27th, May 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 2015-08-31 to 2015-12-31
filed on: 21st, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-08-05 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-02-18
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-02-18
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Woodgate Cottage London Road Danehill Haywards Heath West Sussex RH17 7HS United Kingdom to 82 King Street Manchester M2 4WQ on 2015-02-16
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-08-05
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, August 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-08-05: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|