(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, February 2020
| dissolution
|
Free Download
(4 pages)
|
(SH19) Statement of Capital on 30th January 2020: 0.02 GBP
filed on: 30th, January 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 16th, January 2020
| resolution
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 02/01/20
filed on: 16th, January 2020
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 16th, January 2020
| capital
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th January 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 30th November 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 28th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 3rd March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 21st, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 3rd March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd March 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 14th December 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th December 2016
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 25th April 2016. New Address: Flat 8 96 Lexham Gardens London W8 6JQ. Previous address: Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(TM02) 31st March 2016 - the day secretary's appointment was terminated
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd March 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 8th March 2016. New Address: Timsons Business Centre Bath Road Kettering Northants NN16 8NQ. Previous address: Satra Innovation Park Rockingham Road Kettering Northants NN16 9JD
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 22nd February 2016
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd March 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th March 2015: 2.00 GBP
capital
|
|
(SH01) Statement of Capital on 11th February 2015: 2.00 GBP
filed on: 18th, February 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 3rd, March 2014
| incorporation
|
Free Download
(28 pages)
|