GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 10, 2021
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 10, 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 18th, June 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, July 2020
| dissolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 1, 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 1, 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: July 15, 2015
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 1, 2014 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to October 1, 2013 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 24, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on December 17, 2013. Old Address: 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP United Kingdom
filed on: 17th, December 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2012
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|