(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, September 2022
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 15, 2022
filed on: 15th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 31, 2021 to October 31, 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 25, 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 25, 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 1st, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 25, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On February 22, 2018 new director was appointed.
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 27th, March 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control February 12, 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 12, 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 8, 2018
filed on: 8th, February 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 25, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 9 Redfern Avenue Worcester WR5 1PZ. Change occurred on July 11, 2017. Company's previous address: 53 the Shrubberies Porthleven Helston Cornwall TR13 9FG England.
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On July 11, 2017 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 27th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 25, 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 24th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from October 31, 2016 to January 31, 2016
filed on: 23rd, June 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On January 21, 2016 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On January 21, 2016 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 53 the Shrubberies Porthleven Helston Cornwall TR13 9FG. Change occurred on January 21, 2016. Company's previous address: 7 Northumberland Ave Hornchurch London RM11 2HJ.
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 53 the Shrubberies Porthleven Helston Cornwall TR13 9FG. Change occurred on January 21, 2016. Company's previous address: 53 the Shrubbies Porthleven Helston Cornwall TR13 9FG England.
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 25, 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 2, 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 25, 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 5, 2014: 10.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2013
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on October 25, 2013: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|