(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, December 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 16, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 30, 2021
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 30, 2021
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 30, 2021
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
|
(TM01) Director's appointment was terminated on April 30, 2021
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
(CH01) On April 30, 2021 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On April 30, 2021 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On April 30, 2021 new director was appointed.
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 30, 2021
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Orchard House Clyst St. Mary Exeter Devon EX5 1BR. Change occurred on March 28, 2022. Company's previous address: 116-118 Chancery Lane London WC2A 1PP United Kingdom.
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
(AP01) On April 30, 2021 new director was appointed.
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 16, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH02) Directors's name changed on April 15, 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 16, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 16, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 16, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 27th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 16, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 14th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On July 4, 2016 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On July 4, 2016 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on July 4, 2016
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 9, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2014
| incorporation
|
Free Download
(23 pages)
|