(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, September 2022
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 5th Apr 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 13th Jun 2022. New Address: 732 Broad Lane Eastern Green Coventry CV5 7BB. Previous address: 26 Belvedere Avenue Carmarthen SA31 1JE United Kingdom
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 22nd Sep 2021. New Address: 26 Belvedere Avenue Carmarthen SA31 1JE. Previous address: Chestnut Acres Slaymaker Lane Keighley BD22 7EU United Kingdom
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 9th Sep 2021. New Address: Chestnut Acres Slaymaker Lane Keighley BD22 7EU. Previous address: 16 Rocket Street Darlington DL1 1HT
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 31st Jul 2021. New Address: 16 Rocket Street Darlington DL1 1HT. Previous address: 16 Rocket Street Darlington DL1 1HT United Kingdom
filed on: 31st, July 2021
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 27th Jul 2021 new director was appointed.
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 27th Jul 2021 - the day director's appointment was terminated
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 27th Jul 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 27th Jul 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 23rd Jul 2021. New Address: 16 Rocket Street Darlington DL1 1HT. Previous address: 30 Clos Maes Dyfan Barry CF63 1SJ Wales
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Fri, 16th Jul 2021: 1.00 GBP
capital
|
|