(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 29, 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 29, 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Jeff Mason Wiztel Uk Limited 67 Downham Road Ramsden Heath Billericay Essex CM11 1PZ United Kingdom to No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on January 17, 2023
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 29, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 29, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 29, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: September 1, 2018
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 29, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 12, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On September 19, 2016 new director was appointed.
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On July 27, 2016 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 20, 2016
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On July 20, 2016 new director was appointed.
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2016
| incorporation
|
Free Download
|