(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, February 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-04-05
filed on: 11th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-05-04
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 222 Paddington House New Road Kidderminster DY10 1AL. Change occurred on 2021-02-04. Company's previous address: 7 Redscope Cresent Rimberworth Park Rotherham S61 3LY United Kingdom.
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-04-05
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-05-29
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2020-05-31 to 2020-04-05
filed on: 6th, January 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Redscope Cresent Rimberworth Park Rotherham S61 3LY. Change occurred on 2019-11-04. Company's previous address: 12 Kirk View Newbottle Houghton-Le-Spring DH4 4EJ.
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-07-02
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-07-02
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-07-02
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-07-02
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Kirk View Newbottle Houghton-Le-Spring DH4 4EJ. Change occurred on 2019-07-04. Company's previous address: Room 3, 4 Upper Terrace Road Bournemouth BH2 5NW United Kingdom.
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, May 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2019-05-30: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|