GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 1, 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 1, 2022
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, November 2022
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 30, 2023 to July 7, 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 7, 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 8th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 7th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 2nd, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 17, 2020
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Mill Bank Tonbridge TN9 1PY. Change occurred on March 27, 2020. Company's previous address: 6 Hildenbrook House the Slade Tonbridge TN9 1HF England.
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On March 17, 2020 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 26, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 11, 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 11, 2019 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Hildenbrook House the Slade Tonbridge TN9 1HF. Change occurred on June 11, 2019. Company's previous address: 1 Derwent Business Centre Clarke Street Derby DE1 2BU United Kingdom.
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 7th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 26, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on April 11, 2018: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|