GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, May 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/11
filed on: 17th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 29th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/11
filed on: 14th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 30th, November 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/28
filed on: 16th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/11
filed on: 19th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/02/11
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019/05/23
filed on: 23rd, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/05/23
filed on: 23rd, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2019/05/23
filed on: 23rd, May 2019
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018/02/12
filed on: 27th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/02/27
filed on: 27th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/11
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/12/21. New Address: 2 Camilla Place Fairfields Milton Keynes MK11 4BS. Previous address: 91 Muncaster Gardens Northampton Northamptonshire NN4 0XR United Kingdom
filed on: 21st, December 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018/12/21 director's details were changed
filed on: 21st, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/03/27. New Address: 91 Muncaster Gardens Northampton Northamptonshire NN4 0XR. Previous address: Flat 6 57 Guildford Street Luton Bedfordshire LU1 2NL United Kingdom
filed on: 27th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, February 2018
|
incorporation |
Free Download
|