(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, August 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, August 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 21, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to September 30, 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 3, 2019
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 3, 2019
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 3, 2019
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On July 3, 2019 new director was appointed.
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On February 22, 2019 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On February 22, 2019 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 21, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 21, 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 21, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(6 pages)
|
(CH03) On August 1, 2016 secretary's details were changed
filed on: 14th, August 2016
| officers
|
Free Download
(1 page)
|
(CH01) On August 1, 2016 director's details were changed
filed on: 14th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2016 director's details were changed
filed on: 14th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT United Kingdom to 14 Park Row Nottingham Nottinghamshire NG1 6GR on August 14, 2016
filed on: 14th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 21, 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2016 to March 31, 2016
filed on: 8th, January 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, May 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on May 21, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|