GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 4th, August 2018
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 14, 2017
filed on: 4th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2018
filed on: 4th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 1, 2018
filed on: 4th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, April 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O James Farn Mousetraps Rectory Road Great Bromley Colchester Essex CO7 7JA England to 3 Sadler Close Colchester Essex CO2 7LU on February 27, 2018
filed on: 27th, February 2018
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, November 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 14, 2016
filed on: 27th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2015
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on December 15, 2015: 75.00 GBP
|
capital |
|