GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, March 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 1st Jul 2022. New Address: Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB. Previous address: 300 Vauxhall Bridge Road London SW1V 1AA England
filed on: 1st, July 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Jun 2022
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Jun 2021
filed on: 16th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 23rd, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Jun 2020
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 20th May 2020
filed on: 20th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Wed, 20th May 2020 - the day director's appointment was terminated
filed on: 20th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 11th Jun 2019
filed on: 11th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Jun 2018
filed on: 7th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Jun 2019
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 23rd Apr 2019
filed on: 23rd, April 2019
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Tue, 23rd Apr 2019 director's details were changed
filed on: 23rd, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Apr 2019
filed on: 20th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Apr 2018
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 16th Feb 2018 new director was appointed.
filed on: 18th, February 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2017
|
incorporation |
Free Download
(10 pages)
|