GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 24th Oct 2023. New Address: 2 Sovereign Close Sovereign Close Granborough Buckingham MK18 3DA. Previous address: 2 Sovereign Close Sovereign Close Granborough Buckingham MK18 3DA England
filed on: 24th, October 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 24th Oct 2023. New Address: 2 Sovereign Close Sovereign Close Granborough Buckingham MK18 3DA. Previous address: Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE England
filed on: 24th, October 2023
|
address |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, October 2023
|
dissolution |
Free Download
(1 page)
|
CH01 |
On Tue, 24th Oct 2023 director's details were changed
filed on: 24th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, June 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Mar 2023
filed on: 25th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 18th, November 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Mar 2022
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 13th, October 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Mar 2021
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 8th, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Mar 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 1st Nov 2019. New Address: Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE. Previous address: 34 New House Hatton Garden London EC1N 8JY England
filed on: 1st, November 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Mar 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 25th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Mar 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Mar 2017
filed on: 21st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Apr 2016 with full list of members
filed on: 9th, April 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 9th Apr 2016. New Address: 34 New House Hatton Garden London EC1N 8JY. Previous address: New House Hatton Garden London EC1N 8JY United Kingdom
filed on: 9th, April 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2016
|
incorporation |
Free Download
(7 pages)
|