(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, December 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 15, 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Office 4 Colne Valley Business Park Manchester Road Linthwaite HD7 5QG United Kingdom to Suite 8 1st Floor Crescent House, Broad Street Wolverhampton WV14 0BZ on July 22, 2022
filed on: 22nd, July 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 31, 2022 to April 5, 2022
filed on: 16th, May 2022
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 3, 2021
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 3, 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 3, 2021
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) On August 3, 2021 new director was appointed.
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 48 Purley Drive Bridgwater TA6 4UJ England to Office 4 Colne Valley Business Park Manchester Road Linthwaite HD7 5QG on July 30, 2021
filed on: 30th, 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 July 16, 2021: 1.00 GBP
capital
|
|