(AD01) Registered office address changed from 19 Crossfield Road Clacton-on-Sea CO15 3QT United Kingdom to Office 2 Upper Floor Eurohouse Birch Lane Business Park Stonall WS9 0NF on February 2, 2024
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, January 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Broadfields Astley Villlage Chorley PR7 1XS United Kingdom to 19 Crossfield Road Clacton-on-Sea CO15 3QT on November 14, 2023
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 109 Willerby Rd Hull HU5 5DZ to 9 Broadfields Astley Villlage Chorley PR7 1XS on September 19, 2023
filed on: 19th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 11, 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from October 31, 2022 to April 5, 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 5, 2021
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 5, 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 5, 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 5, 2021 new director was appointed.
filed on: 14th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Sanders Court Minster on Sea Sheerness ME12 3JA England to 109 Willerby Rd Hull HU5 5DZ on November 4, 2021
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on October 12, 2021: 1.00 GBP
capital
|
|