(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: 9th, April 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 16th Jan 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 16th Jan 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Mon, 5th Apr 2021
filed on: 4th, October 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 6th Feb 2020
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 6th Feb 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 6th Feb 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 6th Feb 2020 new director was appointed.
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 South View Main Road Pershore WR10 2HZ United Kingdom on Tue, 4th Feb 2020 to 7 Samuel Jones Way Alsager Stoke-on-Trent ST7 2UY
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, January 2020
| incorporation
|
Free Download
(10 pages)
|