(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, September 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 2, 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 2, 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 2, 2019
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 2, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 2, 2017
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 2, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to December 2, 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 17, 2015: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from , Milton Gate 60 Chiswell Street, London, EC1Y 4AG to C/O Groucott Moor Ltd Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on December 17, 2015
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 4, 2014
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 4, 2014
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2015 to March 31, 2015
filed on: 11th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 2, 2014 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 2, 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from December 31, 2012 to May 31, 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 2, 2012 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 2, 2011 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 9th, January 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 29, 2010
filed on: 29th, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 16, 2010
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 16, 2010
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 7, 2010: 2.00 GBP
filed on: 16th, December 2010
| capital
|
Free Download
(4 pages)
|
(AP01) On December 16, 2010 new director was appointed.
filed on: 16th, December 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 16, 2010
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On December 16, 2010 - new secretary appointed
filed on: 16th, December 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On December 16, 2010 new director was appointed.
filed on: 16th, December 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2010
| incorporation
|
Free Download
(23 pages)
|