(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: 20th, 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 10, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 10, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH. Change occurred on June 18, 2019. Company's previous address: Ground Floor Office 108 Fore Street Hertford SG14 1AB.
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 10, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 29, 2018
filed on: 28th, January 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's appointment was terminated on 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) New registered office address Ground Floor Office 108 Fore Street Hertford SG14 1AB. Change occurred on April 5, 2018. Company's previous address: 36 Heol Daniel Llanelli SA14 8AW United Kingdom.
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, January 2018
| incorporation
|
Free Download
(10 pages)
|