(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 28, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 28, 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 28, 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 28, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 28, 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 28, 2017
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 13, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: March 4, 2017
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 14, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 50 Dunstall Avenue Leicester LE3 3DN to 19 Redthorn Grove Birmingham B33 8BQ on February 5, 2016
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 14, 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 11, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) On April 1, 2015 new director was appointed.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 14, 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 14, 2014: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: October 10, 2014
filed on: 10th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On October 3, 2014 new director was appointed.
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 Redthorn Grove Birmingham B33 8BQ United Kingdom to 50 Dunstall Avenue Leicester LE3 3DN on October 7, 2014
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 16, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|