(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 16, 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 16, 2020
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 16, 2019
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 16, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control December 16, 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 16, 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 11 Mount Pleasant Road Wisbech PE13 3GW. Change occurred on December 16, 2019. Company's previous address: 725 Lincoln Road Peterborough Cambridgeshire PE1 3HD England.
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 16, 2019
filed on: 16th, December 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On December 16, 2019 new director was appointed.
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on April 5, 2019: 10.00 GBP
capital
|
|