(DS01) Application to strike the company off the register
filed on: 26th, October 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 28, 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from July 31, 2022 to April 5, 2022
filed on: 14th, May 2022
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 17, 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 17, 2021
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On August 17, 2021 new director was appointed.
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 17, 2021
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Albert Street Pensnett Brierley Hill DY5 4HS England to Suite 3D Epos House - Heage Road Ind. Estate Heage Road Ripley/Derbyshire DE5 3GH on August 5, 2021
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on July 29, 2021: 1.00 GBP
capital
|
|