GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, December 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 4th, July 2022
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from February 28, 2022 to March 31, 2022
filed on: 9th, June 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 8, 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 1st, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 8, 2020
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 30th, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 17, 2020
filed on: 4th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2019
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 24th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2018
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On April 1, 2017 director's details were changed
filed on: 2nd, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2017
filed on: 7th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On October 1, 2017 new director was appointed.
filed on: 7th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2017
filed on: 7th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 2nd, November 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On April 1, 2017 director's details were changed
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 5, Heaton Court 12 Colnhurst Road Watford WD17 4BX England to 14 Catchpin Street Buckingham MK18 7RR on April 5, 2017
filed on: 5th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 2, 2017
filed on: 16th, February 2017
|
confirmation statement |
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2016
|
incorporation |
Free Download
(24 pages)
|