(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 4, 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2019 to May 31, 2019
filed on: 13th, May 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 14, 2019 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 4, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 13, 2018 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On May 24, 2018 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On October 26, 2017 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Plaza 9, Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW. Change occurred on October 26, 2017. Company's previous address: 30 Horsley View Wallsend Newcastle-upon-Tyne NE28 6JN United Kingdom.
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2017
| incorporation
|
Free Download
(25 pages)
|