(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Thu, 29th Mar 2018
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Feb 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Fri, 5th Apr 2019
filed on: 17th, January 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 29th Mar 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 29th Mar 2018 new director was appointed.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 108 Queens Road Hastings TN34 1RL United Kingdom on Thu, 5th Apr 2018 to Unit 4 Conbar House Hertford SG13 7AP
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2018
| incorporation
|
Free Download
(10 pages)
|