(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-04-05
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(DS01) Application to strike the company off the register
filed on: 29th, October 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-07-29
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 4 3 Brunel Business Park Jessop Close, Newark Industrial Estate Newark NG24 2TT. Change occurred on 2022-10-27. Company's previous address: Office 2 310 Sandygate Road 310 Sandygate Road Sheffield S10 5SF England.
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 12th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2022-07-31 to 2022-04-05
filed on: 14th, May 2022
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-08-19
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-08-19
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-08-19
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-08-19
filed on: 27th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 2 310 Sandygate Road 310 Sandygate Road Sheffield S10 5SF. Change occurred on 2021-08-25. Company's previous address: 26 Spinning Path Gardens Crediton EX17 3DN England.
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, July 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|