GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 9th Jun 2021. New Address: Suite 4 Second Floor Viscount House River Lane Saltney Chester CH4 8RH. Previous address: 24 Nicholas Street Chester CH1 2AU United Kingdom
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Oct 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2020
filed on: 23rd, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 24th Oct 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Oct 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Oct 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Oct 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 15th Mar 2017. New Address: 24 Nicholas Street Chester CH1 2AU. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 15th Oct 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Fri, 16th Oct 2015: 1000.00 GBP
capital
|
|