(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, December 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/05/05
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 3rd, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2021/11/30
filed on: 25th, April 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2021/07/31. Originally it was 2021/06/30
filed on: 22nd, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/05/05
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/06/30
filed on: 27th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/06/21
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/06/30
filed on: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/01/01
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/01/01
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/21
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/11/21.
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/11/21
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite B, 8th Floor, Albany House 31 Hurst Street Birmingham West Midlands B5 4BD United Kingdom on 2018/08/03 to Henleaze Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, June 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2018/06/22
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|