(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 2nd December 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 2nd December 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd December 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Thursday 5th July 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 5th July 2018 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087993140001, created on Thursday 6th July 2017
filed on: 13th, July 2017
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Friday 2nd December 2016
filed on: 5th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 28th November 2016
filed on: 28th, November 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd December 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Monday 2nd December 2013) of a secretary
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 2nd December 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 19th December 2014
capital
|
|
(AP01) New director appointment on Thursday 8th May 2014.
filed on: 8th, May 2014
| officers
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Tuesday 31st March 2015. Originally it was Wednesday 31st December 2014
filed on: 6th, May 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 6th December 2013
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, December 2013
| incorporation
|
Free Download
(36 pages)
|