(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 29, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 29, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 29, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 29, 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 29, 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 29, 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 29, 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 3 Sabre Way Fengate Peterborough Cambs PE1 5EJ United Kingdom to Fairview 192 Park Road Peterborough PE1 2UF on February 25, 2015
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 31, 2014
filed on: 22nd, February 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on January 29, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|