(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, January 2024
| dissolution
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 11, 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 11, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 11, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 11, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 11, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 3 Victoria Street Mansfield Nottinghamshire NG18 5RR United Kingdom to 74 Redcliffe Road Mansfield Nottinghamshire NG18 2QN on November 12, 2018
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 11, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 11, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On February 17, 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 17, 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 16, 2017 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 16, 2017 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 11, 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on February 11, 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|