GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 12, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 29, 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 5, 2019
filed on: 4th, May 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 25, 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 29, 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 29, 2018 new director was appointed.
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 4 Conbar House Hertford SG13 7AP. Change occurred on April 4, 2018. Company's previous address: 9 Harwich Close Manchester M19 3EZ United Kingdom.
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2018
| incorporation
|
Free Download
(10 pages)
|