(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, February 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 15, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) On December 13, 2021 new director was appointed.
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 13, 2021
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 2, 2021
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 21, 2021
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On July 2, 2021 new director was appointed.
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On March 15, 2021 new director was appointed.
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On January 18, 2021 new director was appointed.
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 15, 2021
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 Carlton House Terrace London SW1Y 5AH United Kingdom to 49 Avondale Road Shipley BD18 4QR on February 4, 2021
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 14, 2020
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 15, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 25, 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 15, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On May 17, 2019 new director was appointed.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 15, 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 29, 2018 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 15, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 15, 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: January 10, 2016
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 14, 2016
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On March 10, 2016 new director was appointed.
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 10, 2016 new director was appointed.
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 15, 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2016
filed on: 1st, February 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on January 15, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|