(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2022
filed on: 2nd, November 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 23, 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 18, 2019 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 18, 2019
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control November 17, 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2021
filed on: 23rd, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 23, 2021
filed on: 23rd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 26, 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 31, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 31, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 31, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 31, 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on September 1, 2016
filed on: 3rd, September 2016
| officers
|
Free Download
(1 page)
|
(CH01) On February 1, 2016 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O C.J.Leech and Company 88 Sheep Street Bicester Oxfordshire OX26 6LP. Change occurred on March 7, 2016. Company's previous address: 3 Maple Leys Steeple Claydon Buckingham Buckinghamshire MK18 2RJ United Kingdom.
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
(AP01) On February 1, 2016 new director was appointed.
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 1, 2016
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2016
| incorporation
|
Free Download
|