GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, March 2023
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Apr 2022
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 14th, March 2022
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Feb 2022
filed on: 28th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Jan 2022
filed on: 18th, February 2022
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 11th, August 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Apr 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 28th, July 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Apr 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 22nd, October 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Apr 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 3rd, September 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Apr 2018
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wed, 26th Apr 2017 director's details were changed
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 4th May 2017. New Address: 2 Lockholt Close Ashford Kent TN23 3JW. Previous address: 3 Queen Street Ashford Kent TN23 1RF England
filed on: 4th, May 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2017
|
incorporation |
Free Download
(10 pages)
|