GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, August 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 7 Central Drive Clipstone Village Mansfield NG21 9AG. Change occurred on February 19, 2020. Company's previous address: 13 King Street Middleton Matlock Derbyshire DE4 4nd.
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 16, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control September 1, 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 1, 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2019 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2019 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 1, 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2019
filed on: 19th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 18, 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 13, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2014
filed on: 24th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 24, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2013
filed on: 21st, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2012
filed on: 23rd, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 12, 2011. Old Address: Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales
filed on: 12th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 15th, February 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2011
filed on: 7th, February 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2010
| incorporation
|
Free Download
(9 pages)
|