(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
(6 pages)
|
(DS01) Application to strike the company off the register
filed on: 24th, August 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 30th Mar 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Sun, 21st Nov 2021. New Address: Office 221 Paddington House Kidderminster DY10 1AL. Previous address: Office 2 23-25 Market Street Hednesford Cannock WS12 1AY United Kingdom
filed on: 21st, November 2021
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 5th Apr 2022
filed on: 4th, October 2021
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 16th Apr 2021
filed on: 31st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 16th Apr 2021
filed on: 31st, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 16th Apr 2021 - the day director's appointment was terminated
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 16th Apr 2021 new director was appointed.
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 23rd Apr 2021. New Address: Office 2 23-25 Market Street Hednesford Cannock WS12 1AY. Previous address: 9 Rose Hill Waterlooville PO8 9QU England
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2021
| incorporation
|
Free Download
(10 pages)
|