GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 5, 2020
filed on: 7th, February 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On October 29, 2020 director's details were changed
filed on: 30th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 26th, August 2020
|
accounts |
Free Download
(12 pages)
|
AP01 |
On June 15, 2020 new director was appointed.
filed on: 26th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Great Western Business Park Worcester WR4 9PT United Kingdom to Michaelmas House Royal Oak Way North Daventry NN11 8PQ on June 26, 2020
filed on: 26th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 17, 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2018
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2017
filed on: 17th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 10th, August 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 17, 2016
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2015
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Capital declared on November 18, 2015: 1.00 GBP
|
capital |
|