(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, December 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 31, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 28, 2023
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 31, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 31, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 31, 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 31, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 1, 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 31, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 1, 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On April 1, 2018 secretary's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 11, 2016: 100.00 GBP
capital
|
|
(AD01) New registered office address Yellow Door Cottage Shurton Stogursey Bridgwater Somerset TA5 1QE. Change occurred on October 8, 2015. Company's previous address: 25 Hammonds Way Totton Southampton SO40 3HE England.
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) On May 1, 2015 new director was appointed.
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on March 31, 2015: 100.00 GBP
capital
|
|