GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, March 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2022
filed on: 2nd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 12th, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 15th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 19, 2021
filed on: 13th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On March 19, 2021 director's details were changed
filed on: 13th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 3, 2020 director's details were changed
filed on: 3rd, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on March 25, 2020
filed on: 25th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 19, 2020
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Cariocca Business Park 2 Sawley Road Manchester M40 8BB on February 11, 2020
filed on: 11th, February 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on January 8, 2020
filed on: 8th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, April 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 19, 2019
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 3, 2018
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2017
|
incorporation |
Free Download
(28 pages)
|