GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 17, 2021
filed on: 21st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2020
filed on: 24th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 18, 2018
filed on: 19th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 18th, February 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from May 31, 2019 to October 31, 2019
filed on: 10th, February 2020
|
accounts |
Free Download
(1 page)
|
CH03 |
On May 17, 2019 secretary's details were changed
filed on: 11th, July 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On May 17, 2019 director's details were changed
filed on: 11th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 17, 2019
filed on: 11th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Quadrants Centre Limes Road Weybridge KT13 8DH England to The Quadrant Centre Limes Road Weybridge KT13 8DH on July 11, 2019
filed on: 11th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 17, 2019
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2018
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on May 18, 2018: 1.00 GBP
|
capital |
|