GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
|
gazette |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 9th, December 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2019
|
gazette |
Free Download
(1 page)
|
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 August 24, 2018
filed on: 29th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2017 to April 5, 2017
filed on: 1st, September 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 24, 2017
filed on: 1st, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 31, 2017
filed on: 31st, August 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 31, 2017
filed on: 31st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 25, 2016
filed on: 20th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On August 25, 2016 new director was appointed.
filed on: 16th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 25, 2016
filed on: 13th, May 2017
|
officers |
Free Download
(1 page)
|
AP02 |
Appointment (date: August 25, 2016) of a member
filed on: 13th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 16 Oxford Gardens Denham Uxbridge UB9 4EA. Change occurred on May 13, 2017. Company's previous address: Suite 6 Beeswing House 31 Sheep Street Wellingborough Address Line 5 NN8 1BZ United Kingdom.
filed on: 13th, May 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, August 2016
|
incorporation |
Free Download
(30 pages)
|