GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, June 2022
|
dissolution |
Free Download
(1 page)
|
AP01 |
On Thu, 10th Feb 2022 new director was appointed.
filed on: 10th, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Oct 2021
filed on: 18th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 26th, July 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Oct 2020
filed on: 22nd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 30th Jul 2020
filed on: 30th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(8 pages)
|
TM01 |
Fri, 6th Dec 2019 - the day director's appointment was terminated
filed on: 7th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 6th Dec 2019 new director was appointed.
filed on: 6th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Oct 2019
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 15th Jul 2019. New Address: 3rd Floor 207 Regent Street London W1B 3HH. Previous address: Talls House 58 May Street Derby DE22 3UP England
filed on: 15th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 17th Oct 2018
filed on: 16th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 28th, June 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Oct 2017
filed on: 25th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 25th Oct 2017. New Address: Talls House 58 May Street Derby DE22 3UP. Previous address: 4 Alfreton Close Burbage Hinckley LE10 2rd England
filed on: 25th, October 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 18th Oct 2016
filed on: 25th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 12th Sep 2017. New Address: 4 Alfreton Close Burbage Hinckley LE10 2rd. Previous address: 8 Threlfall Road Blackpool FY1 6NN United Kingdom
filed on: 12th, September 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2016
|
incorporation |
Free Download
(8 pages)
|