(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 19, 2021 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 26, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: May 19, 2021
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 1, 2021
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On April 26, 2021 new director was appointed.
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 4, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 4, 2019
filed on: 4th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 23rd, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from September 30, 2018 to October 31, 2018
filed on: 9th, March 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 1, 2018
filed on: 2nd, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On November 1, 2018 new director was appointed.
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 4, 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Flat 11,11 st. Georges Street Ipswich IP1 3DA England to 21 st. Matthews Street Ipswich IP1 3EL on October 24, 2017
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(AP03) On September 7, 2017 - new secretary appointed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 4, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 22, 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On March 22, 2017 new director was appointed.
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 257a London Road Romford RM7 9NJ United Kingdom to 11 Flat 11,11 st. Georges Street Ipswich IP1 3DA on March 14, 2017
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, September 2016
| incorporation
|
Free Download
(8 pages)
|