GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, April 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, February 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 6th, January 2022
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Jul 2021
filed on: 6th, July 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 27th May 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 27th, January 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th May 2020
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th May 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 12th, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th May 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 21st, February 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th May 2017
filed on: 1st, June 2017
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 30th Aug 2016. New Address: The Coach House High Street Paulerspury Towcester NN12 7NA. Previous address: 5 Swanwick Walk Broughton Milton Keynes Buckinghamshire MK10 9LJ United Kingdom
filed on: 30th, August 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2016
|
incorporation |
Free Download
(23 pages)
|