(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 14, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 14, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 14, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 11, 2017
filed on: 11th, July 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 14, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On June 9, 2016 new director was appointed.
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Crocket Lane Empingham Oakham Rutland LE15 8PW to 5 Compton Place Chester CH4 8DX on July 15, 2016
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 9, 2016
filed on: 15th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 9, 2016
filed on: 15th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 9, 2016
filed on: 15th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 14, 2016 with full list of members
filed on: 19th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 22nd, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 14, 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 13, 2015: 3.00 GBP
capital
|
|
(SH01) Capital declared on March 13, 2015: 3.00 GBP
capital
|
|
(AA) Accounts made up to February 28, 2014
filed on: 26th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 14, 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2013
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|