GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 29, 2022
filed on: 26th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 29, 2021
filed on: 19th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 29, 2020
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 29, 2019
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 7, 2018
filed on: 9th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 7, 2018 director's details were changed
filed on: 9th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 8, 2018 director's details were changed
filed on: 8th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 8, 2018
filed on: 8th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Kingfisher Close Ware Stanstead Abbotts SG128LQ. Change occurred on September 26, 2018. Company's previous address: 3 Kingfisher Close Ware Stanstead Abbotts SG12 8LQ England.
filed on: 26th, September 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 3 Kingfisher Close Ware Stanstead Abbotts SG12 8LQ. Change occurred on September 26, 2018. Company's previous address: 3 Kingfisher Close Ware Stanstead Abbotts SG128LQ England.
filed on: 26th, September 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 3 Kingfisher Close Ware Stanstead Abbotts SG12 8LQ. Change occurred on September 26, 2018. Company's previous address: 41 Lawrence Avenue Stanstead Abbotts Ware Hertfordshire SG12 8JL England.
filed on: 26th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 29, 2018
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 24th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 29, 2017
filed on: 24th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 7, 2016
filed on: 7th, April 2016
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address 41 Lawrence Avenue Stanstead Abbotts Ware Hertfordshire SG12 8JL. Change occurred on April 6, 2016. Company's previous address: Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom.
filed on: 6th, April 2016
|
address |
Free Download
(1 page)
|
AP01 |
On April 5, 2016 new director was appointed.
filed on: 6th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2016
filed on: 6th, April 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2016
|
incorporation |
Free Download
(7 pages)
|