(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, May 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Dec 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Dec 2019
filed on: 22nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Jan 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 11th Dec 2018 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Sat, 13th Oct 2018 - the day secretary's appointment was terminated
filed on: 13th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 3rd May 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 3rd May 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 6th Jan 2018
filed on: 6th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Jan 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Mon, 7th Nov 2016 - the day secretary's appointment was terminated
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Mon, 7th Nov 2016
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(8 pages)
|
(CH04) Secretary's name changed on Mon, 19th Sep 2016
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 30th Jan 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 4th Feb 2015. New Address: 17 Buttermilk Close Pembroke Dyfed SA71 4TN. Previous address: 58 Queen Elizabeth Drive Beccles Suffolk NR34 9LP United Kingdom
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2016
filed on: 4th, February 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 30th Jan 2015: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|