(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/04/01
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 19th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/04/01
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 20th, January 2020
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/04/01
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on 2019/05/16 to 16 Dartmouth Avenue Newcastle Staffordshire ST5 3NX
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 11th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/04/01
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/01
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/01
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 16 Dartmouth Avenue Newcastle Staffordshire ST5 3NX England on 2015/04/17 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, April 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/04/01
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|