(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, December 2023
| dissolution
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to October 31, 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 16, 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 25, 2022: 4.00 GBP
filed on: 26th, May 2022
| capital
|
Free Download
(3 pages)
|
(AP01) On May 25, 2022 new director was appointed.
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 16, 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, April 2021
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 19, 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 19, 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Copperhouse Court Caldecotte Milton Keynes Buckinghamshire MK7 8NL. Change occurred on February 22, 2021. Company's previous address: 6 Meeks Croft Clifton Shefford Bedfordshire SG17 5GW United Kingdom.
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 16, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 121083080001, created on September 11, 2019
filed on: 11th, September 2019
| mortgage
|
Free Download
(8 pages)
|
(AP01) On September 4, 2019 new director was appointed.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, July 2019
| incorporation
|
Free Download
(31 pages)
|
(SH01) Capital declared on July 17, 2019: 4.00 GBP
capital
|
|