GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, August 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Mar 2023
filed on: 21st, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 13th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Mar 2022
filed on: 1st, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 30th Mar 2021
filed on: 30th, March 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Mar 2021
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
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 Mon, 31st Aug 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Aug 2020
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 16th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Aug 2019
filed on: 26th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 18th, June 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 21st Aug 2018
filed on: 1st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 16th May 2018
filed on: 16th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 16th, May 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 7,115 Aldwick Road Bognor Regis PO21 2NY United Kingdom on Wed, 16th May 2018 to 6 Bernard Vann Crescent Ashby-De-La-Zouch LE65 2AR
filed on: 16th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 21st Aug 2017
filed on: 3rd, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2016
|
incorporation |
Free Download
(9 pages)
|