GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, August 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th July 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 28th July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th July 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th July 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 3rd March 2015 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd March 2015 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Tuesday 5th August 2014
filed on: 8th, September 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 5th August 2014 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On Tuesday 5th August 2014 secretary's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Meon House Rear of 189 Portswood Road Portswood Southampton Hampshire SO17 2NF. Change occurred on Monday 8th September 2014. Company's previous address: Suite 312a Cotton Exchange Bixteth Street Liverpool L3 9LQ United Kingdom.
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 5th August 2014.
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, July 2014
| incorporation
|
Free Download
(27 pages)
|