GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, April 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 22nd, March 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Flat 2 Beech Court 7a Second Avenue Nottingham NG7 6JJ. Change occurred on December 7, 2020. Company's previous address: 10 Victoria Road Sherwood Nottingham NG5 2NB England.
filed on: 7th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 22nd, July 2020
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 20, 2020
filed on: 20th, March 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates February 2, 2020
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 10 Victoria Road Sherwood Nottingham NG5 2NB. Change occurred on July 22, 2019. Company's previous address: 87C Tollington Way London N7 6RE England.
filed on: 22nd, July 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 3rd, July 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 2, 2019
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 26th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 2, 2018
filed on: 9th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control February 5, 2018
filed on: 5th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 2, 2018 director's details were changed
filed on: 2nd, February 2018
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address 87C Tollington Way London N7 6RE. Change occurred on September 26, 2017. Company's previous address: 349 Brentwood Road Essex RM2 5th England.
filed on: 26th, September 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2017
|
incorporation |
Free Download
(10 pages)
|