GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, October 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates March 16, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 16, 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 29, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 16, 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 16, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 16, 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 16, 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 16, 2012 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 16, 2011 with full list of members
filed on: 24th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 16, 2010 with full list of members
filed on: 26th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 26, 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 1st, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to April 23, 2009
filed on: 23rd, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 10th, October 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to June 3, 2008
filed on: 3rd, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 26th, November 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 26th, November 2007
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 04/07/07 from: 8 sycamore drive torpoint cornwall PL11 2NA
filed on: 4th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/07/07 from: 8 sycamore drive torpoint cornwall PL11 2NA
filed on: 4th, July 2007
| address
|
Free Download
(1 page)
|
288b |
On June 25, 2007 Secretary resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 25, 2007 New secretary appointed
filed on: 25th, June 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/06/07 from: mansion house manchester road altrincham cheshire WA14 4RW
filed on: 25th, June 2007
| address
|
Free Download
(1 page)
|
288a |
On June 25, 2007 New secretary appointed
filed on: 25th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On June 25, 2007 Secretary resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/06/07 from: mansion house manchester road altrincham cheshire WA14 4RW
filed on: 25th, June 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to April 2, 2007
filed on: 2nd, April 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to April 2, 2007
filed on: 2nd, April 2007
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 17th, January 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 17th, January 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB
filed on: 21st, June 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB
filed on: 21st, June 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on April 21, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 30th, May 2006
| capital
|
Free Download
(2 pages)
|
288a |
On May 30, 2006 New director appointed
filed on: 30th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On May 30, 2006 New director appointed
filed on: 30th, May 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on April 21, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 30th, May 2006
| capital
|
Free Download
(2 pages)
|
288b |
On March 21, 2006 Director resigned
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 21, 2006 Director resigned
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2006
| incorporation
|
Free Download
(18 pages)
|