(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 27, 2020
filed on: 28th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 27, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 27, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 6, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 66 Montague Road Slough Berkshire SL1 3RW. Change occurred on August 24, 2017. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom.
filed on: 24th, August 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2017
| incorporation
|
Free Download
(25 pages)
|