GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, December 2022
|
dissolution |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to March 31, 2022 (was September 30, 2022).
filed on: 20th, November 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 1, 2022
filed on: 12th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Greenyard Stephenson Avenue Pinchbeck Spalding PE11 3SW. Change occurred on April 16, 2022. Company's previous address: International House 12 Constance Street London E16 2DQ United Kingdom.
filed on: 16th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2021
filed on: 23rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(7 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 1, 2019
filed on: 13th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 1, 2020
filed on: 13th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 4th, December 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 1, 2019
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 26, 2019
filed on: 26th, June 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 31, 2019
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 31, 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control May 31, 2018
filed on: 31st, May 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 31st, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 31st, May 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 31, 2018) of a secretary
filed on: 31st, May 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 31, 2018
filed on: 31st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2018
filed on: 31st, May 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2018
|
incorporation |
Free Download
(10 pages)
|