GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 18th, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Feb 2019
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Thu, 29th Mar 2018 - the day director's appointment was terminated
filed on: 4th, May 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 29th Mar 2018
filed on: 4th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 5th Apr 2019
filed on: 4th, May 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 29th Mar 2018
filed on: 2nd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Thu, 29th Mar 2018 new director was appointed.
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 4th Apr 2018. New Address: Unit 4 Conbar House Hertford SG13 7AP. Previous address: 258 Belgrave Road Oldham OL8 2JU United Kingdom
filed on: 4th, April 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2018
|
incorporation |
Free Download
|