GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 12, 2021
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 24th, February 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 12, 2020
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5a Ely Road London E10 6ER United Kingdom to 11 Kingston Avenue Chadderton Oldham OL9 8LF on May 19, 2020
filed on: 19th, May 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Kingston Avenue Chadderton Oldham OL9 8LF England to 11 Kingston Avenue Chadderton Oldham OL9 8LF on May 19, 2020
filed on: 19th, May 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 12, 2019
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 13th, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 12, 2018
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2017
|
incorporation |
Free Download
(29 pages)
|