(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 10, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 10, 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 49 Naseby Road Congleton Cheshire CW12 4QX. Change occurred on June 18, 2020. Company's previous address: Apt 7 Edward Mill Hatter Street Congleton Cheshire CW12 1QQ.
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 27, 2019
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 12, 2019 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Apt 7 Edward Mill Hatter Street Congleton Cheshire CW12 1QQ. Change occurred on December 12, 2019. Company's previous address: 130 Old Street London EC1V 9BD England.
filed on: 12th, December 2019
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2018
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on June 28, 2018: 1.00 GBP
capital
|
|