GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Mar 2021
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Sun, 8th Mar 2020
filed on: 24th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 13th, November 2019
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Sat, 5th May 2018
filed on: 18th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Mar 2019
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Fri, 5th Apr 2019
filed on: 18th, January 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 5th May 2018
filed on: 27th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 5th May 2018 new director was appointed.
filed on: 15th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 354D Abbey Hills Road Oldham OL8 2DH United Kingdom on Wed, 16th May 2018 to Ground Floor Office 108 Fore Street Hertford SG14 1AB
filed on: 16th, May 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2018
|
incorporation |
Free Download
(10 pages)
|