GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 26, 2020
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 3rd, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2019
filed on: 1st, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2018
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On May 9, 2018 director's details were changed
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1a Buller Street Grimsby DN32 8BL England to 73 Danes Close Grimsby DN32 9AG on May 9, 2018
filed on: 9th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 1st, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 26, 2017
filed on: 1st, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On January 22, 2017 director's details were changed
filed on: 2nd, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 3, Hazel House Wickham Gardens London SE4 1NA England to 1a Buller Street Grimsby DN32 8BL on November 22, 2016
filed on: 22nd, November 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2016
|
incorporation |
Free Download
(24 pages)
|