GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, December 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: November 1, 2022
filed on: 23rd, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 1, 2022
filed on: 23rd, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 23, 2022
filed on: 23rd, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Martin Cordell Accountants Unit 5/6 Quebec Wharf 14 Thomas Road London E14 7AF United Kingdom to Suite 401, Coventry Chambers, 1-3 Coventry Road Ilford IG1 4QR on October 28, 2022
filed on: 28th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 5th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2022
filed on: 9th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 25th, November 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 24th, July 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2020
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 9, 2019
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On January 8, 2019 director's details were changed
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 8, 2019 director's details were changed
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 7, 2019
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On January 7, 2019 new director was appointed.
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 7, 2019
filed on: 7th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On January 7, 2019 new director was appointed.
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 7, 2019 new director was appointed.
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2018
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on November 29, 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|