(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, January 2025
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 14th Aug 2024
filed on: 5th, September 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 14th Aug 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 14th Aug 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 14th Aug 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 11th Aug 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 11th Aug 2021 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 11th Aug 2021 director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 11th Aug 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England on Wed, 11th Aug 2021 to 20 Coxon Street Spondon Derby Derbyshire DE21 7JG
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 15th Jan 2021 new director was appointed.
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2020
| incorporation
|
Free Download
(31 pages)
|