(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, December 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 9th September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 3 146/148 Bury Old Road Manchester M45 6AT. Change occurred on Tuesday 17th January 2023. Company's previous address: 25 Stoneleigh Street Oldham OL1 4LE United Kingdom.
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 9th September 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Friday 30th September 2022 to Tuesday 5th April 2022
filed on: 17th, May 2022
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 25 Stoneleigh Street Oldham OL1 4LE. Change occurred on Friday 1st April 2022. Company's previous address: 30 Bank Gardens Ryde PO33 2SY United Kingdom.
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 30 Bank Gardens Ryde PO33 2SY. Change occurred on Thursday 17th February 2022. Company's previous address: 35 Concord Avenue Chatham ME5 9TS United Kingdom.
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st November 2021.
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 1st November 2021
filed on: 17th, December 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 7th October 2021
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 7th October 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 7th October 2021
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 7th October 2021.
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 35 Concord Avenue Chatham ME5 9TS. Change occurred on Wednesday 13th October 2021. Company's previous address: 51 Dawn Rise Bristol BS15 4LH England.
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, September 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 10th September 2021
capital
|
|