GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(8 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, December 2021
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 18, 2021
filed on: 17th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 18, 2020
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 18, 2019
filed on: 8th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 19th, January 2019
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 15, 2018
filed on: 15th, November 2018
|
resolution |
Free Download
(3 pages)
|
AP01 |
On September 14, 2018 new director was appointed.
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 17, 2018 new director was appointed.
filed on: 17th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 15, 2018
filed on: 17th, September 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On July 10, 2018 director's details were changed
filed on: 7th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 10, 2018 new director was appointed.
filed on: 27th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite18 Equity Chambers, 249 High Street North Poole BH15 1DX. Change occurred on February 27, 2018. Company's previous address: 3 High Street Poole BH15 1AB United Kingdom.
filed on: 27th, February 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2017
|
incorporation |
Free Download
(8 pages)
|