GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/11
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 4th, April 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/03/11
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 29th, May 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/04/01.
filed on: 10th, April 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
133.00 GBP is the capital in company's statement on 2020/03/20
filed on: 20th, March 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/11
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2020/02/22 - the day director's appointment was terminated
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/11
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/03/11
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/03/11
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/03/11 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(5 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O My Business Centre Ltd My Business Centre Ltd Jacob's Pool House West Street Okehampton Devon EX20 1HQ
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 10th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/03/11 with full list of members
filed on: 14th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/14
capital
|
|
AP01 |
New director appointment on 2014/03/11.
filed on: 14th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, March 2014
| incorporation
|
Free Download
(7 pages)
|