GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Pbs House Charlwood Road Lowfield Heath Crawley West Sussex RH11 0PT England on Mon, 10th Jul 2023 to Brentwood 718 Ripponden Road Oldham OL4 2LP
filed on: 10th, July 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 15th Mar 2023
filed on: 21st, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 13th Mar 2023
filed on: 13th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st May 2022
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 15th, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st May 2021
filed on: 12th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 2nd, January 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st May 2020
filed on: 31st, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Mar 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 8th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Mar 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 1st, December 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 16th Jul 2018
filed on: 16th, July 2018
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 19th Apr 2018
filed on: 19th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Mar 2018
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Dec 2017 new director was appointed.
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Dec 2017 new director was appointed.
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2017
|
incorporation |
Free Download
(8 pages)
|