(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, April 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 17th Mar 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Mon, 8th Jul 2019
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 8th Jul 2019
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Mar 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Sun, 5th Apr 2020
filed on: 16th, July 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 25th Mar 2019 new director was appointed.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 25th Mar 2019 - the day director's appointment was terminated
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 23rd Apr 2019. New Address: Office 222 Paddington House New Road Kidderminster DY10 1AL. Previous address: Flat 51 Ellison House Park Street Ashton-Under-Lyne OL7 0SE United Kingdom
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Mon, 18th Mar 2019: 1.00 GBP
capital
|
|