GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, August 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Field House, the Old Slaugher House Ashey Road Ryde PO33 4BB. Change occurred on May 15, 2019. Company's previous address: 4a Bridge House East Street Newport Isle of Wight PO30 1JN United Kingdom.
filed on: 15th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 24th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 12th, September 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On June 30, 2017 new director was appointed.
filed on: 4th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2017
filed on: 4th, July 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 4, 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 23, 2017
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to June 30, 2017
filed on: 19th, May 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2016
|
incorporation |
Free Download
(7 pages)
|