(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, June 2020
| gazette
|
Free Download
(1 page)
|
(MR04) Charge 091634570001 satisfaction in full.
filed on: 8th, June 2020
| mortgage
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, June 2020
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd March 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd March 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 6th August 2014 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 6th August 2014 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 2nd March 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091634570001, created on Wednesday 21st February 2018
filed on: 28th, February 2018
| mortgage
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Tuesday 21st February 2017
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 21st February 2017
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd March 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director appointment on Thursday 2nd March 2017.
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 24th February 2017.
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 6th August 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 6th August 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 6th August 2015
capital
|
|
(CH04) Secretary's details were changed on Friday 15th August 2014
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 6th August 2014 director's details were changed
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: Wednesday 6th August 2014) of a secretary
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, August 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 6th August 2014
capital
|
|