(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Apr 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 29th Mar 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 29th Mar 2019 secretary's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Mon, 9th Apr 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 9th Apr 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Apr 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 24th Apr 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Apr 2016
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 4th Aug 2016: 2.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Trafford Secretarial Services, 1st Floor, Langton House, Bird Street, Lichfield Staffordshire WS13 6PY on Tue, 19th Jul 2016 to C/O Trafford Secretarial Services, Loxley House, 11 Swan Road Lichfield Staffordshire WS13 6QZ
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Apr 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 5th Jun 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Apr 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 27th May 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Apr 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Apr 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Apr 2011
filed on: 12th, August 2011
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Apr 2010
filed on: 24th, June 2010
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Wed, 20th May 2009 with complete member list
filed on: 20th, May 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Fri, 9th May 2008 with complete member list
filed on: 9th, May 2008
| annual return
|
Free Download
(5 pages)
|
(288a) On Tue, 26th Jun 2007 New secretary appointed;new director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 26th Jun 2007 New secretary appointed;new director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 6th Jun 2007 New director appointed
filed on: 6th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 6th Jun 2007 New director appointed
filed on: 6th, June 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on Tue, 24th Apr 2007. Value of each share 1 £, total number of shares: 3.
filed on: 6th, June 2007
| capital
|
Free Download
(3 pages)
|
(88(2)R) Alloted 2 shares on Tue, 24th Apr 2007. Value of each share 1 £, total number of shares: 3.
filed on: 6th, June 2007
| capital
|
Free Download
(3 pages)
|
(288b) On Wed, 25th Apr 2007 Secretary resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 25th Apr 2007 Secretary resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 25th Apr 2007 Director resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 25th Apr 2007 Director resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2007
| incorporation
|
Free Download
(9 pages)
|