GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CH01 |
On August 28, 2019 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 5, 2019
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit B1 the Warren Crowborough TN6 1UB England to 45 Hogarth Road Crawley RH10 5JY on May 25, 2019
filed on: 25th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2018
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 25th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 12, 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2017 to March 31, 2017
filed on: 21st, September 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2016
| incorporation
|
Free Download
(27 pages)
|