(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, June 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 14th Sep 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 14th Sep 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 20th, July 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Oct 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Oct 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 22nd Feb 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 22nd Feb 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 22nd Feb 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Feb 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Sep 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Sep 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 22nd Feb 2018 secretary's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 14th Sep 2018
filed on: 15th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 22nd Feb 2018. New Address: 7 Burkhurst Hill the Warren Bracknell RG12 9YP. Previous address: 51, Ennerdale, Wildridings Bracknell Berkshire RG12 7RU England
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 15th Sep 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Sep 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Sep 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, September 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on Mon, 14th Sep 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|