(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 10, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 12, 2016
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 12, 2016
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 12, 2016
filed on: 30th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 12, 2016
filed on: 30th, May 2017
| officers
|
Free Download
(1 page)
|
(CH01) On September 12, 2016 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 12, 2016
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
(AP02) New member was appointed on September 12, 2016
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from September 30, 2017 to April 5, 2017
filed on: 26th, May 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On September 12, 2016 new director was appointed.
filed on: 26th, 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 42 Mainsforth Terrace Hartlepool TS24 7NB on May 26, 2017
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2016
| incorporation
|
Free Download
(30 pages)
|