(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, March 2021
| dissolution
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 14th Feb 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 15th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 14th Feb 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 14th Feb 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 14th Feb 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) On Wed, 7th Sep 2016 new director was appointed.
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 7th Sep 2016 - the day director's appointment was terminated
filed on: 7th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 7th Sep 2016 new director was appointed.
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 7th Sep 2016 - the day director's appointment was terminated
filed on: 7th, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 12th Jul 2016. New Address: C/O Blenheim Partners Limited 221 Hagley Road Hayley Green Halesowen West Midlands B63 1ED. Previous address: Church House Farmington Cheltenham Gloucestershire GL54 3nd United Kingdom
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 5th Mar 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 17th Mar 2016: 100.00 GBP
capital
|
|
(AD01) Address change date: Wed, 27th May 2015. New Address: Church House Farmington Cheltenham Gloucestershire GL54 3nd. Previous address: Church House Farm Farmington Cheltenham Gloucestershire GL54 3nd United Kingdom
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, March 2015
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on Thu, 5th Mar 2015: 100.00 GBP
capital
|
|