GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, August 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 12th, August 2021
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Oct 2020
filed on: 10th, August 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 24th, May 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Jan 2021
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Jan 2020
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 31st May 2019: 1.00 GBP
filed on: 2nd, January 2020
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 13th Mar 2019
filed on: 14th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Mar 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3 Eden Road Haverhill CB9 8DX England on Thu, 14th Feb 2019 to 114 Hamlet Court Road Westcliff-on-Sea SS0 7LP
filed on: 14th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 11th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th May 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Danesbury House 49 Cardiff Road Luton Bedfordshire LU1 1PP United Kingdom on Mon, 14th May 2018 to 3 Eden Road Haverhill CB9 8DX
filed on: 14th, May 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2017
|
incorporation |
Free Download
(10 pages)
|