(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, March 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 15, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 15, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Ground Floor Office 108 Fore Street Hertford SG14 1AB to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on June 18, 2019
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 15, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 29, 2018
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to April 5, 2019
filed on: 14th, September 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 29, 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On March 29, 2018 new director was appointed.
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Mountbatten Road Totton Southampton SO40 3FW United Kingdom to Ground Floor Office 108 Fore Street Hertford SG14 1AB on April 4, 2018
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2018
| incorporation
|
Free Download
(10 pages)
|