GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, October 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2023 to September 30, 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 14th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 21st, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 12, 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 38 the Warren Chartridge Chesham Buckinghamshire HP5 2RY United Kingdom to 4 Pintail Close Aylesbury HP19 0ZJ on April 16, 2019
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 12, 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 10, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2016
| incorporation
|
Free Download
(8 pages)
|