(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, April 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 3, 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from June 30, 2021 to April 5, 2021
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 5, 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 5, 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed frostyweatherman LTDcertificate issued on 06/10/20
filed on: 6th, October 2020
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 25, 2020
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On August 25, 2020 new director was appointed.
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Purbrook Close Southampton SO16 5NZ United Kingdom to 106 Braunstone Close Leicester LE3 2GT on July 23, 2020
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2020
| incorporation
|
Free Download
(10 pages)
|