(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, February 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Oct 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 5th Dec 2018
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Oct 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 22nd Nov 2019. New Address: 24 Rose Street Newport NP20 5FD. Previous address: Suite 6 Lakeside House 58a Arthur Street Redditch B98 8JY
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 14th Jan 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Oct 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Sat, 30th Nov 2019 to Fri, 5th Apr 2019
filed on: 21st, March 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Wed, 5th Dec 2018 - the day director's appointment was terminated
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 5th Dec 2018 new director was appointed.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 27th Dec 2018. New Address: Suite 6 Lakeside House 58a Arthur Street Redditch B98 8JY. Previous address: Flat C, 22 Craven Terrace London W2 3QH United Kingdom
filed on: 27th, December 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Tue, 27th Nov 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|