GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, May 2023
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 1, 2022
filed on: 11th, July 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 1, 2022
filed on: 11th, July 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 14, 2022
filed on: 20th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 19th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2021
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 11th, August 2020
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2020 to April 30, 2020
filed on: 22nd, May 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 14, 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 26th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 23rd, February 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On October 24, 2017 director's details were changed
filed on: 26th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 24, 2017
filed on: 25th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 1, 2017 director's details were changed
filed on: 29th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 19, 2017
filed on: 27th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 66 Broadleaf Avenue Bishop's Stortford CM23 4JZ England to 9 Snowdrop Close Bishop's Stortford CM23 4QE on June 27, 2017
filed on: 27th, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 66 Broadleaf Avenue Bishop's Stortford CM23 4JZ England to 66 Broadleaf Avenue Bishop's Stortford CM23 4JZ on June 26, 2017
filed on: 26th, June 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Snowdrop Close Bishop's Stortford Hertfordshire CM23 4QE to 66 Broadleaf Avenue Bishop's Stortford CM23 4JZ on June 26, 2017
filed on: 26th, June 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 66 Broadleaf Avenue Bishops Stortford Hertfordshire CM23 4JZ United Kingdom to 9 Snowdrop Close Bishop's Stortford Hertfordshire CM23 4QE on May 31, 2017
filed on: 31st, May 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 19, 2016 with full list of members
filed on: 31st, May 2016
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2015
|
incorporation |
Free Download
(7 pages)
|