GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 30, 2019 to March 29, 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 8, 2019
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 8, 2018
filed on: 29th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2017 to March 31, 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2017
filed on: 15th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2017
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 19, 2017
filed on: 20th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 19, 2017 director's details were changed
filed on: 25th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 19, 2017
filed on: 25th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Poynters Road Luton LU4 0LA. Change occurred on September 25, 2017. Company's previous address: 9 Sphinx Place Dunstable LU6 1DF England.
filed on: 25th, September 2017
|
address |
Free Download
(1 page)
|
CH01 |
On March 2, 2017 director's details were changed
filed on: 12th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Sphinx Place Dunstable LU6 1DF. Change occurred on June 12, 2017. Company's previous address: 15 Cumbria Close Houghton Regis Dunstable LU5 5RY England.
filed on: 12th, June 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2016
|
incorporation |
Free Download
(10 pages)
|