(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, February 2019
| dissolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 28, 2019
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control September 1, 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 2, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 20, 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 20, 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 2, 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 31st, May 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 092006140001, created on October 21, 2015
filed on: 22nd, October 2015
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 2, 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on August 7, 2015
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to February 28, 2016
filed on: 22nd, July 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from September 30, 2015 to February 28, 2015
filed on: 2nd, March 2015
| accounts
|
Free Download
(1 page)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 24th, December 2014
| document replacement
|
Free Download
(8 pages)
|
(AP01) On November 21, 2014 new director was appointed.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 21, 2014
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) On November 21, 2014 new director was appointed.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On November 21, 2014 new director was appointed.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 20, 2014: 100.00 GBP
filed on: 20th, November 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 20, 2014: 50000.00 GBP
filed on: 20th, November 2014
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, September 2014
| incorporation
|
|