GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 14th August 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th August 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 19th July 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 11th, October 2018
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 19th July 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 19th July 2018.
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 19th July 2018
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 19th, January 2017
| restoration
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 19th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th August 2016
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(11 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th August 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 30th October 2015
capital
|
|
NEWINC |
Company registration
filed on: 14th, August 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 14th August 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|