GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2020
filed on: 14th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 4th, June 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 4, 2019
filed on: 11th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 21st, June 2019
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 31, 2019
filed on: 31st, May 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 64 Thames Road Huntingdon PE29 1QW United Kingdom to 18 Saunders Close Huntingdon PE29 7AG on May 30, 2019
filed on: 30th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 4, 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 22nd, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2017
filed on: 13th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2016
|
incorporation |
Free Download
|
SH01 |
Capital declared on September 5, 2016: 1.00 GBP
|
capital |
|