(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 25, 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 25, 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 25, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2018
filed on: 16th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 31, 2016
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 1, 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 25, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 31, 2016
filed on: 30th, May 2017
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from October 31, 2017 to April 5, 2017
filed on: 24th, May 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On October 31, 2016 new director was appointed.
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 6 Beeswing House 31 Sheep Street Wellingborough NN8 1BZ United Kingdom to 17 Cranborne Road Barking IG11 7XD on May 24, 2017
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 31, 2016
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(AP02) New member was appointed on October 31, 2016
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2016
| incorporation
|
Free Download
(30 pages)
|