GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/03
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021/03/01
filed on: 7th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/03/01
filed on: 7th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 7th, July 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
2020/03/01 - the day director's appointment was terminated
filed on: 3rd, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/04/03
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/03/01.
filed on: 3rd, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/26
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 11th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/26
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 13th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/26
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 20th, October 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2017/02/28 to 2017/03/31
filed on: 20th, October 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/26
filed on: 1st, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/05/18. New Address: C/O Hong Kong City 1 Mayhill Road Mayhill Swansea SA1 6SZ. Previous address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England
filed on: 18th, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
2016/02/27 - the day director's appointment was terminated
filed on: 16th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/02/27.
filed on: 16th, March 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, February 2016
|
incorporation |
Free Download
(19 pages)
|