(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, June 2019
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 11th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 17, 2019
filed on: 18th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 362 Turnhurst Road Packmoor Stoke-on-Trent ST7 4QQ to 3 Ladybower Grove Stoke-on-Trent ST6 5FA on August 3, 2018
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 17, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 17, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 15, 2016
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 17, 2016 with full list of members
filed on: 25th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 17, 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 17, 2015: 2.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, September 2015
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on May 31, 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 17, 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On July 31, 2014 new director was appointed.
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 25, 2014 new director was appointed.
filed on: 25th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 20, 2013
filed on: 20th, May 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2013
| incorporation
|
Free Download
(7 pages)
|