(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
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 Race Course Office Warwick Race Course, Hampton Street Warwick CV34 6HN United Kingdom to Office 2, 2nd Floor Bridge End Building Orrell Lane Burscough L40 0SQ on June 26, 2023
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 29, 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Attic Office 1 Lascelles Road West Leeds LS8 5PP United Kingdom to Race Course Office Warwick Race Course, Hampton Street Warwick CV34 6HN on August 5, 2022
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from September 30, 2022 to April 5, 2022
filed on: 14th, May 2022
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 21, 2021
filed on: 26th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 21, 2021
filed on: 26th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 21, 2021
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) On October 21, 2021 new director was appointed.
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 253 Tang Hall Lane York YO10 3RB England to Attic Office 1 Lascelles Road West Leeds LS8 5PP on February 22, 2022
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, September 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on September 30, 2021: 1.00 GBP
capital
|
|