GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 5th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2020
filed on: 25th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2019
filed on: 24th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2018
filed on: 6th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 12, 2018
filed on: 13th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 12, 2018 director's details were changed
filed on: 13th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 134 Church Leys Harlow CM18 6DE England to 15 Felixstowe Road London N9 0DX on July 12, 2018
filed on: 12th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 4, 2017
filed on: 14th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 8, 2017
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 8, 2017
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 5, 2016
filed on: 30th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On September 5, 2016 new director was appointed.
filed on: 25th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 6 Beeswing House 31 Sheep Street Wellingborough Address Line 5 NN8 1BZ United Kingdom to 134 Church Leys Harlow CM18 6DE on May 24, 2017
filed on: 24th, May 2017
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2017 to April 5, 2017
filed on: 24th, May 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 5, 2016
filed on: 24th, May 2017
|
officers |
Free Download
(1 page)
|
AP02 |
New member was appointed on September 5, 2016
filed on: 24th, May 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2016
|
incorporation |
Free Download
(30 pages)
|