GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 31, 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 31, 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 26, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2020
filed on: 12th, May 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
(2 pages)
|
CS01 |
Confirmation statement with updates April 26, 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 7, 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 7, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 7, 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 7, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 21, 2017
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 23, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 28, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Neptune House Penally Pembrokeshire SA70 7PY. Change occurred on November 30, 2015. Company's previous address: Toad Hall, Ashorne Warwick Warwickshire CV35 9DR.
filed on: 30th, November 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, June 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 24, 2013: 100 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2012
filed on: 15th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 23rd, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2011
filed on: 12th, May 2011
| annual return
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2010
filed on: 15th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On May 9, 2010 secretary's details were changed
filed on: 15th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On May 9, 2010 director's details were changed
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 20th, May 2010
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2009
| gazette
|
Free Download
(1 page)
|
363a |
Period up to September 10, 2009 - Annual return with full member list
filed on: 10th, September 2009
| annual return
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, September 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 4th, June 2009
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 22nd, July 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to July 16, 2008 - Annual return with full member list
filed on: 16th, July 2008
| annual return
|
Free Download
(1 page)
|
363s |
Period up to August 21, 2007 - Annual return with full member list
filed on: 21st, August 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to August 21, 2007 - Annual return with full member list
filed on: 21st, August 2007
| annual return
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 16th, August 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 16th, August 2007
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2006
| incorporation
|
Free Download
(9 pages)
|