GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to April 30, 2021 (was October 30, 2021).
filed on: 27th, January 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 20, 2021
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2020
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 20th, June 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 25th, February 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2018
filed on: 25th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 22a Park Street Deal Kent CT14 6AG. Change occurred on January 31, 2018. Company's previous address: Henwood House Henwood Ashford Kent TN24 8DH United Kingdom.
filed on: 31st, January 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 20, 2017
filed on: 5th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 19th, January 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On January 4, 2017 director's details were changed
filed on: 4th, January 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2016
filed on: 4th, May 2016
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2015
|
incorporation |
|