GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 13, 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 20th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 13, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 1, 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 1, 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 13, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 13, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 39 39 Merton Road Bearsted Maidstone Kent ME15 8LL United Kingdom to 39 Merton Road Bearsted Maidstone Kent ME15 8LL on June 13, 2017
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2017
| incorporation
|
Free Download
(15 pages)
|
SH01 |
Capital declared on June 5, 2017: 15.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|