(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, March 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 12, 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to September 30, 2020 (was March 31, 2021).
filed on: 21st, June 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 97 Boundary Road Wallington Surrey SM6 0TE. Change occurred on June 17, 2021. Company's previous address: Emstrey House North Shrewsbury Business Park Shropshire SY2 6LG.
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 12, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 20, 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 20, 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 20, 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) On September 18, 2013 new director was appointed.
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 20, 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 20, 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, February 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on January 20, 2020: 200.00 GBP
filed on: 4th, February 2020
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 28, 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 7, 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 7, 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 7, 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 12, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 12, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control October 15, 2017
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 12, 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 12, 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 12, 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 12, 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 31, 2013 director's details were changed
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on September 19, 2013. Old Address: Emstrey House Sitka Drive, Shrewsbury Business Park Shrewsbury SY2 6LG England
filed on: 19th, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, September 2013
| incorporation
|
Free Download
(24 pages)
|