(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, December 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 20, 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 29, 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from March 31, 2022 to March 29, 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 20, 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 20, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 20, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from November 30, 2019 to March 31, 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 20, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 20, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 25, 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 25, 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 25, 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 25, 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 25, 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 5, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates November 5, 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 087624080006, created on July 19, 2016
filed on: 28th, July 2016
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 087624080007, created on July 19, 2016
filed on: 28th, July 2016
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return made up to November 5, 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 19, 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 087624080004, created on August 17, 2015
filed on: 28th, August 2015
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 087624080005, created on August 17, 2015
filed on: 28th, August 2015
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to November 5, 2014 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 21, 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 087624080003, created on November 29, 2014
filed on: 16th, December 2014
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 087624080002, created on October 30, 2014
filed on: 13th, November 2014
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 087624080001, created on July 7, 2014
filed on: 14th, July 2014
| mortgage
|
Free Download
(18 pages)
|
(AP01) On November 29, 2013 new director was appointed.
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On November 29, 2013 new director was appointed.
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 5, 2013: 100.00 GBP
filed on: 29th, November 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On November 29, 2013 new director was appointed.
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, November 2013
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on November 5, 2013: 1.00 GBP
capital
|
|