GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Aug 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Aug 2019
filed on: 31st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Aug 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Sat, 5th Aug 2017 - the day director's appointment was terminated
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Aug 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 29th Apr 2017. New Address: 6 Wopsle Close Rochester Kent ME1 2DZ. Previous address: C/O Professional Renaissance Ltd 1st Floor 69 High Street Rayleigh Essex SS6 7EJ
filed on: 29th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Aug 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 3rd Aug 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Aug 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Aug 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 2nd, May 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Fri, 31st Aug 2012 to Thu, 31st Jan 2013
filed on: 26th, March 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 12th Mar 2013. Old Address: 13 Brackenwood Orton Wistow Peterborough PE2 6YP United Kingdom
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 3rd Aug 2012 with full list of members
filed on: 17th, August 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2011
| incorporation
|
Free Download
(8 pages)
|