(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, April 2022
| dissolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 24, 2019
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 150a Newport Road Stafford ST16 2EZ United Kingdom to 109 Willerby Rd Hull HU5 5DZ on August 24, 2021
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 48 Bangor Crescent Prestatyn LL19 8EN United Kingdom to 150a Newport Road Stafford ST16 2EZ on June 9, 2021
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 24, 2021
filed on: 24th, 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 8 Hilltop Road Rhyl LL18 4SL United Kingdom to 48 Bangor Crescent Prestatyn LL19 8EN on September 7, 2020
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 12, 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2020 to April 5, 2020
filed on: 6th, January 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 24, 2019
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 24, 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On June 24, 2019 new director was appointed.
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 30 30 Corbett Road Waterlooville PO7 5TA United Kingdom to 8 Hilltop Road Rhyl LL18 4SL on June 26, 2019
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on June 13, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|