(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, August 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 24th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 16, 2023
filed on: 26th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 17th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 16, 2022
filed on: 19th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 16, 2021
filed on: 27th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, January 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period extended from January 31, 2020 to March 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 11, 2020
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 16, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 28, 2020 new director was appointed.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 16, 2019
filed on: 16th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 16, 2019
filed on: 16th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 45 Cardinals Walk Leicester LE5 1LG England to 26 Carrington Road Hamilton Leicester LE5 1PY on February 16, 2019
filed on: 16th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 16, 2019
filed on: 16th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 1, 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 31, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2019
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on January 10, 2019: 2.00 GBP
capital
|
|