GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, September 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, August 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 7th, July 2020
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2020 to February 29, 2020
filed on: 16th, March 2020
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 12th, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 25, 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 14th, March 2019
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control December 12, 2018
filed on: 13th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 12, 2018
filed on: 13th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 12, 2018 director's details were changed
filed on: 12th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 12, 2018 director's details were changed
filed on: 12th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 12, 2018
filed on: 12th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2018
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 24, 2018
filed on: 24th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Harvest House, 2 Cranborne Industrial Estate Cranborne Road Potters Bar, Hertfordshire EN6 3JF England to 4th Floor 51 Clarendon Road Watford WD17 1HP on March 9, 2018
filed on: 9th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2017
|
incorporation |
Free Download
(10 pages)
|