GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, July 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 11th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2021
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 14th, April 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On March 29, 2021 director's details were changed
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 29, 2021
filed on: 29th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 29, 2021 director's details were changed
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 97 London Road Colchester CO3 9AN England to 201B.3 Cardinal Point Park Road Rickmansworth WD3 1RE on March 8, 2021
filed on: 8th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 3, 2020
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On September 7, 2019 new director was appointed.
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on July 4, 2019: 100.00 GBP
|
capital |
|