GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, April 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, March 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Dec 2022
filed on: 8th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 15th, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Dec 2021
filed on: 1st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Dec 2020
filed on: 23rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd May 2020
filed on: 22nd, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 13th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd May 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd May 2018
filed on: 14th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 31st Mar 2018: 10.00 GBP
filed on: 1st, May 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 5th Mar 2018
filed on: 5th, March 2018
|
resolution |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st May 2018 to Sat, 31st Mar 2018
filed on: 21st, February 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 26th Jan 2018
filed on: 26th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st May 2017
filed on: 21st, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd May 2017
filed on: 13th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Mon, 6th Feb 2017 new director was appointed.
filed on: 6th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 13th Oct 2016 new director was appointed.
filed on: 13th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 13th Oct 2016
filed on: 13th, October 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom on Thu, 13th Oct 2016 to 22 Upper Grotto Road Twickenham TW1 4NF
filed on: 13th, October 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2016
|
incorporation |
Free Download
(7 pages)
|