GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, 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 Sun, 5th Apr 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Feb 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 29th Mar 2018
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 5th Apr 2019
filed on: 17th, January 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Thu, 29th Mar 2018 - the day director's appointment was terminated
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 29th Mar 2018 new director was appointed.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 13th Apr 2018. New Address: Unit 4 Conbar House Hertford SG13 7AP. Previous address: 5 Legends Way Hull HU4 6AW United Kingdom
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2018
| incorporation
|
Free Download
(10 pages)
|