(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, January 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 11th September 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 11th September 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 11th September 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 11th September 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 28th March 2019
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 19 George Holmes Way Swadlincote Derbyshire DE11 9DF England to 107 Cleethorpe Road Grimsby Lincolnshire DN31 3ER on Friday 29th March 2019
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 12th July 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 4th December 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th December 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thursday 12th July 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 10th July 2018
filed on: 12th, July 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER United Kingdom to Unit 19 George Holmes Way Swadlincote Derbyshire DE11 9DF on Monday 9th July 2018
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 9th July 2018.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 14th December 2017.
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, December 2017
| incorporation
|
Free Download
(31 pages)
|
(TM01) Director appointment termination date: Monday 11th December 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|