GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, May 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 19th, May 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 27, 2023
filed on: 1st, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 23rd, September 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 27, 2022
filed on: 27th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 25th, December 2021
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control October 26, 2021
filed on: 26th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 26, 2021 director's details were changed
filed on: 26th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on October 25, 2021. Company's previous address: 45 Monarch Drive Sittingbourne Kent ME10 2GE England.
filed on: 25th, October 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on October 25, 2021. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 25th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 27, 2021
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 20, 2021
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 6th, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2020
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2019
filed on: 20th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 5, 2018
filed on: 20th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 5th, January 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2018
filed on: 14th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 5, 2018
filed on: 11th, January 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2017
|
incorporation |
Free Download
(13 pages)
|