GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, December 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 22nd, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2019
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 15th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2018
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 28th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 26, 2016
filed on: 31st, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
AP01 |
On October 21, 2016 new director was appointed.
filed on: 26th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cameo House 11 Bear Street London WC2H 7AS United Kingdom to 72 Exeter Road Cullompton EX15 1DZ on October 26, 2016
filed on: 26th, October 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 20, 2016
filed on: 21st, October 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2016
|
incorporation |
Free Download
(37 pages)
|