(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Jul 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 3rd Aug 2018
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st Jul 2019 to Fri, 5th Apr 2019
filed on: 24th, January 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 3rd Aug 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 3rd Aug 2018 new director was appointed.
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 34 Grove Road Sutton-in-Ashfield NG17 4LR United Kingdom on Tue, 16th Oct 2018 to Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP
filed on: 16th, October 2018
| address
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 18th Jul 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|