GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, November 2021
|
dissolution |
Free Download
(1 page)
|
AP01 |
On May 1, 2021 new director was appointed.
filed on: 23rd, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 24th, August 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On May 10, 2021 director's details were changed
filed on: 10th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 10, 2021
filed on: 10th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2021
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 1st, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2020
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 1, 2018
filed on: 6th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 6th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 11th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 28th, August 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2018 to January 31, 2018
filed on: 21st, April 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 14, 2018
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 14, 2017
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address PO Box 403 2 Denby Dale Road Wakefield WF1 2WT. Change occurred on March 14, 2017. Company's previous address: C/O. Bhardwaj Limited, 47 - 49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom.
filed on: 14th, March 2017
|
address |
Free Download
(1 page)
|
AP01 |
On March 1, 2017 new director was appointed.
filed on: 14th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 6, 2017
filed on: 10th, March 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2017
|
incorporation |
Free Download
(31 pages)
|