(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 12th, October 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 8, 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 14, 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from June 30, 2022 to October 14, 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 8, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 21, 2022 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 21, 2022
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 21, 2022
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 29 Flowers Avenue Ruislip Middlesex HA4 8GA on January 26, 2022
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On January 21, 2022 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 73 Brick Kiln Road Stevenage SG1 2NH United Kingdom to Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on September 15, 2021
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 8, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 8, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 5, 2020: 3.00 GBP
filed on: 6th, March 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 8, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 8, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 11th, August 2017
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control July 15, 2017
filed on: 15th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 15, 2017
filed on: 15th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 8, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
|
(CH01) On June 15, 2016 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On June 15, 2016 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On June 15, 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On June 15, 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2016
| incorporation
|
Free Download
(37 pages)
|