(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 7th, May 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, April 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Mar 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Mar 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Mar 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 9th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Mar 2018
filed on: 24th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Mar 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 18th Jan 2017. New Address: 2 Long Elms Close Abbots Langley WD5 0PB. Previous address: Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 18th Jan 2017 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 22nd Mar 2016 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2016
| incorporation
|
Free Download
(28 pages)
|