(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, September 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 24, 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 24, 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 24, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 4, 2018 director's details were changed
filed on: 4th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 24, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 24, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 29, 2015 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 15a Runnymede Road Yeovil BA21 5RX. Change occurred on November 16, 2015. Company's previous address: 8 Annesley Close Swatry Huntingham PE28 5RN.
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) On October 29, 2015 new director was appointed.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 29, 2015
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 8 Annesley Close Swatry Huntingham PE28 5RN. Change occurred on November 26, 2014. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 11, 2014
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) On November 11, 2014 new director was appointed.
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on October 24, 2014: 1.00 GBP
capital
|
|