GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, December 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 25th, June 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 15, 2020
filed on: 30th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 16th, July 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 15, 2019
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Pound Court Pound Street Newbury Berkshire RG14 6AA. Change occurred on July 24, 2018. Company's previous address: Opus Accounting Ltd Unit 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom.
filed on: 24th, July 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to December 31, 2017
filed on: 6th, June 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 24, 2018
filed on: 6th, June 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 15, 2018
filed on: 16th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On May 2, 2017 new director was appointed.
filed on: 5th, May 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2017
|
incorporation |
Free Download
(34 pages)
|