GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, November 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 14th, September 2021
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from April 30, 2021 to August 31, 2021
filed on: 13th, September 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 9, 2021
filed on: 9th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 14, 2020
filed on: 29th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 16th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 14, 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 21st, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 14, 2018
filed on: 26th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 51 Prenton Place Handbridge Chester CH4 7DW England to Stirling House Denny End Road Waterbeach Cambridge Cambridgeshire CB25 9PB on April 16, 2018
filed on: 16th, April 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, March 2018
|
gazette |
Free Download
(1 page)
|
CH03 |
On January 19, 2018 secretary's details were changed
filed on: 22nd, January 2018
|
officers |
Free Download
(1 page)
|
CH03 |
On January 19, 2018 secretary's details were changed
filed on: 22nd, January 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On January 19, 2018 director's details were changed
filed on: 19th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 19, 2018 director's details were changed
filed on: 19th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 19, 2018
filed on: 19th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 14, 2017
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2016
|
incorporation |
Free Download
|