(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 14th, May 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, March 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 28th February 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th July 2020
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 5th April 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) 1st April 2019 - the day director's appointment was terminated
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st April 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st April 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th April 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 21st September 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 31st March 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 31st March 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) 5th April 2017 - the day secretary's appointment was terminated
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st August 2016 director's details were changed
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 31st March 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 31st March 2016: 30.00 GBP
capital
|
|
(AP01) New director was appointed on 6th April 2014
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 6th April 2015
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 15th October 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th November 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: 13th July 2015. New Address: C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP. Previous address: Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th October 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th October 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 27th, June 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st May 2014 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2013 director's details were changed
filed on: 1st, November 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 5th October 2013 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st October 2013 to 31st March 2014
filed on: 13th, October 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, October 2012
| incorporation
|
|