GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 6, 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2020 to June 30, 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 17, 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 17, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 17, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 17, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to October 31, 2015
filed on: 20th, April 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On December 20, 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 20, 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2016
| gazette
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on October 17, 2014
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 17, 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 17, 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 16, 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2014
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on October 17, 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|