GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, July 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 6th, May 2021
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Nov 2020
filed on: 16th, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jul 2020
filed on: 22nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, June 2020
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 9th, March 2020
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 3rd, February 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Wed, 24th Jul 2019 director's details were changed
filed on: 24th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 24th Jul 2019
filed on: 24th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jul 2019
filed on: 24th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 26th, March 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Aug 2018
filed on: 21st, August 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 15th Jul 2018
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jul 2017
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 6th Mar 2017. New Address: Crunch Accounting Telecom House 125-135 Preston Road Brighton BN1 6AF. Previous address: 15 Sackville Gardens Ilford Essex IG1 3LH England
filed on: 6th, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2016
|
incorporation |
Free Download
|