GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, March 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 1, 2021
filed on: 1st, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 13th, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 1, 2020
filed on: 14th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 21st, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 1, 2019
filed on: 1st, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 9th, November 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 1, 2018
filed on: 1st, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2018
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 14, 2017
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 147 Station Road London E4 6AG on February 24, 2017
filed on: 24th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 18th, January 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On September 14, 2016 director's details were changed
filed on: 14th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 8, 2016 director's details were changed
filed on: 8th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 14, 2016 with full list of members
filed on: 14th, April 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2015
|
incorporation |
Free Download
(23 pages)
|