(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 12, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 12, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 30, 2020
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 4, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 30, 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 30, 2021
filed on: 2nd, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 19, 2019
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 20th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 19, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 19, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Fleet House Oxney Road Peterborough PE1 5YW. Change occurred on August 25, 2017. Company's previous address: B1 Roundhouse Close Fengate Peterborough PE1 5TA United Kingdom.
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 19, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 19, 2016
filed on: 13th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 20, 2015: 0.10 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|