(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Sep 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DS01) Application to strike the company off the register
filed on: 19th, October 2023
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 27th Sep 2022
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 105 Bull Lane Eccles Aylesford ME20 7HT United Kingdom on Thu, 17th Nov 2022 to Office 9 Alcester Business Centre, Kinwarton Farm Road Alcester B49 6EH
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Tue, 5th Apr 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 12th Oct 2021
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 12th Oct 2021
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 12th Oct 2021 new director was appointed.
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 12th Oct 2021
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8a Fern Place Cardiff CF5 3HG Wales on Fri, 15th Oct 2021 to 105 Bull Lane Eccles Aylesford ME20 7HT
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, September 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Tue, 28th Sep 2021: 1.00 GBP
capital
|
|