(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, April 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Aug 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sun, 12th Jul 2020
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 12th Jul 2020
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 19th May 2021. New Address: 31 Malpas Road Newport NP20 5PB. Previous address: 111 Oaks Lane Rotherham S61 3BA
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Sep 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 22nd, August 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Sun, 12th Jul 2020 - the day director's appointment was terminated
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 12th Jul 2020 new director was appointed.
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 17th Jun 2020. New Address: 111 Oaks Lane Rotherham S61 3BA. Previous address: 95 Abbotts Walk Bexleyheath Kent DA7 5RN
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 9th Mar 2020. New Address: 95 Abbotts Walk Bexleyheath Kent DA7 5RN. Previous address: 17 Hudson St Leeds LS9 6EL United Kingdom
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2019
| incorporation
|
Free Download
(10 pages)
|