(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, November 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 10, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 10, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 10, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 10, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from February 28, 2020 to December 31, 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 10, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from March 31, 2019 to February 28, 2019
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 10, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from April 30, 2018 to March 31, 2018
filed on: 7th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 10, 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 10, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 5th, August 2016
| accounts
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on June 16, 2016
filed on: 4th, August 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 16, 2016: 102.05 GBP
filed on: 21st, July 2016
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, July 2016
| capital
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from November 30, 2015 to April 30, 2016
filed on: 28th, June 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, June 2016
| resolution
|
Free Download
(19 pages)
|
(CH01) On November 1, 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 10, 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 1, 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, June 2015
| resolution
|
Free Download
|
(AD01) Registered office address changed from Kingfishers 10 Abbotswood Guildford Surrey GU1 1UT United Kingdom to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on June 4, 2015
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) On January 9, 2015 new director was appointed.
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, November 2014
| incorporation
|
Free Download
(7 pages)
|