DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
|
AD01 |
Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on February 26, 2020
filed on: 26th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 14th, November 2019
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control August 5, 2018
filed on: 8th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 19, 2019
filed on: 25th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2019 to April 5, 2019
filed on: 28th, January 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
On August 5, 2018 new director was appointed.
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 5, 2018
filed on: 31st, October 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Bluestone Road Manchester M40 9JB United Kingdom to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on October 15, 2018
filed on: 15th, October 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on July 20, 2018: 1.00 GBP
|
capital |
|