GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, October 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, August 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, July 2024
| dissolution
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, July 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2023
filed on: 13th, May 2024
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2024 to December 31, 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on October 14, 2021
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 20th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 23, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Uhy Hacker Young Pembroke House Ellice Way Wrexham Technology Park Wrexham LL13 7YT to C/O Haswell Brothers Llp Pembroke House Ellice Way Wrexham Technology Park Wrexham LL13 7YT on May 30, 2017
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, June 2016
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 23, 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 23, 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 10, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 23, 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 2, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 23, 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 23, 2012 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On May 27, 2011 new director was appointed.
filed on: 27th, May 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On May 27, 2011 - new secretary appointed
filed on: 27th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 27, 2011
filed on: 27th, May 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|