(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Apr 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 26th Apr 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Apr 2019
filed on: 11th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 26th Apr 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Apr 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Fri, 30th Sep 2016 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Riseley Road Maidenhead Berkshire SL6 6EP United Kingdom on Tue, 4th Oct 2016 to 98 Enfield Road Enfield EN2 7HL
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2016
| incorporation
|
Free Download
(7 pages)
|