GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, November 2021
|
gazette |
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 18th, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 12, 2019
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 29, 2018
filed on: 4th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 5, 2019
filed on: 4th, May 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 29, 2018
filed on: 2nd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 29, 2018
filed on: 2nd, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On March 29, 2018 new director was appointed.
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 183a Walmersley Road Bury BL9 5DF United Kingdom to Unit 4 Conbar House Hertford SG13 7AP on April 5, 2018
filed on: 5th, April 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2018
|
incorporation |
Free Download
(10 pages)
|