(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, August 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Aug 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 18th Jan 2019
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 3rd Sep 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Tue, 29th Jan 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Sep 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Mon, 30th Sep 2019 to Fri, 5th Apr 2019
filed on: 21st, March 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 18th Jan 2019 new director was appointed.
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 18th Jan 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 34 Thornwood Avenue Manchester M18 7HN United Kingdom on Fri, 11th Jan 2019 to Office 2 Crown House Church Row Pershore WR10 1BH
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, September 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Tue, 4th Sep 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|