(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, April 2022
| dissolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Elizabeth Avenue Chadderton Oldham OL9 8LY United Kingdom to 3 Ash Walk Chadderton Oldham OL9 0JP on December 17, 2021
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 20, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 29, 2020
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 29, 2020
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to April 5, 2021
filed on: 4th, October 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 89 Southgate Street Redruth TR15 2NE to 35 Elizabeth Avenue Chadderton Oldham OL9 8LY on September 14, 2020
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 11, 2020
filed on: 11th, August 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: February 10, 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On February 10, 2020 new director was appointed.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Cattermole Close Clacton-on-Sea CO16 7EY United Kingdom to 89 Southgate Street Redruth TR15 2NE on February 12, 2020
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2020
| incorporation
|
Free Download
(10 pages)
|