GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 2, 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 27, 2020: 1080.00 GBP
filed on: 12th, April 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 2, 2020
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control April 9, 2019
filed on: 9th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 9, 2019
filed on: 9th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 2, 2019
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 21, 2019
filed on: 22nd, March 2019
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on June 7, 2018: 1000.00 GBP
filed on: 12th, October 2018
|
capital |
Free Download
(3 pages)
|
CH01 |
On April 4, 2018 director's details were changed
filed on: 4th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 4, 2018 director's details were changed
filed on: 4th, April 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2018
|
incorporation |
Free Download
(30 pages)
|
SH01 |
Capital declared on April 3, 2018: 100.00 GBP
|
capital |
|