(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/06/01. New Address: 77a Broadway Leigh-on-Sea SS9 1PE. Previous address: 14 Foster Street Chorley PR6 0AY United Kingdom
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/04/05
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2021/02/10. New Address: 14 Foster Street Chorley PR6 0AY. Previous address: 33 Richmond Close Chatham Kent ME5 8YH England
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/07/01
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/07/01
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/04/23
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2020/01/23. New Address: 33 Richmond Close Chatham Kent ME5 8YH. Previous address: 12 Highgrove Road Chatham ME5 7QE United Kingdom
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/11/06. New Address: 12 Highgrove Road Chatham ME5 7QE. Previous address: 12 12 Highgrove Road Chatman ME5 7QE United Kingdom
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/10/22. New Address: 12 12 Highgrove Road Chatman ME5 7QE. Previous address: 12 Highgrove Road Chatham ME5 7QE United Kingdom
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/10/16. New Address: 12 Highgrove Road Chatham ME5 7QE. Previous address: Suite 4 43 Hagley Road Stourbridge DY8 1QR
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2020/04/05, originally was 2020/04/30.
filed on: 12th, August 2019
| accounts
|
Free Download
(1 page)
|
(TM01) 2019/04/28 - the day director's appointment was terminated
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/04/28.
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/05/22. New Address: Suite 4 43 Hagley Road Stourbridge DY8 1QR. Previous address: 4 Tavlin Avenue Warrington WA5 0EN United Kingdom
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, April 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2019/04/24
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|