GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2020
filed on: 24th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 24, 2020
filed on: 24th, June 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 29th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 10, 2019
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 8, 2019
filed on: 10th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 3, 2019
filed on: 7th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 6th, April 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2018
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 1, 2017
filed on: 31st, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 3, 2018
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On July 31, 2018 new director was appointed.
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 13th, March 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Wheelwright Close Eastbourne BN22 0XG. Change occurred on March 13, 2018. Company's previous address: 15 Caroline Way Eastbourne East Sussex BN23 5AX England.
filed on: 13th, March 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2017
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates May 3, 2017
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2016
|
incorporation |
Free Download
(9 pages)
|