(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, February 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control April 26, 2019
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 Foster Street Chorley PR6 0AY United Kingdom to 77a Broadway Leigh-on-Sea SS9 1PE on June 1, 2021
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 11, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 33 Richmond Close Chatham Kent ME5 8YH England to 14 Foster Street Chorley PR6 0AY on February 10, 2021
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 11, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 12 Highgrove Road Chatham ME5 7QE United Kingdom to 33 Richmond Close Chatham Kent ME5 8YH on January 23, 2020
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 12 Highgrove Road Chatman ME5 7QE United Kingdom to 12 Highgrove Road Chatham ME5 7QE on November 6, 2019
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 Highgrove Road Chatham ME5 7QE United Kingdom to 12 12 Highgrove Road Chatman ME5 7QE on October 22, 2019
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 4 43 Hagley Road Stourbridge DY8 1QR United Kingdom to 12 Highgrove Road Chatham ME5 7QE on October 16, 2019
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from April 30, 2020 to April 5, 2020
filed on: 12th, August 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 26, 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 26, 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 26, 2019 new director was appointed.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 74 Shrewsbury Road Yeovil BA21 3UZ United Kingdom to Suite 4 43 Hagley Road Stourbridge DY8 1QR on April 26, 2019
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on April 12, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|