(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, August 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 26, 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2023 to June 30, 2023
filed on: 11th, May 2023
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 27, 2021
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 26, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement June 6, 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 26, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 25, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 6, 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 25, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 25, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 1, 2018: 8.00 GBP
filed on: 22nd, March 2018
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 1, 2018: 6.00 GBP
filed on: 21st, March 2018
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 25, 2016
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 13, 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 13, 2017: 4.00 GBP
filed on: 13th, October 2017
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 13, 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 25, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Castle House High Street Ammanford SA18 2NB. Change occurred on June 23, 2017. Company's previous address: 4a Roman Road East Ham London E6 3RX.
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 25, 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 25, 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 25, 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 21, 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On October 21, 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2013
| incorporation
|
|
(SH01) Capital declared on July 25, 2013: 2.00 GBP
capital
|
|