(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, December 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 27th Jul 2022
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Tue, 5th Apr 2022
filed on: 14th, May 2022
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 18th Aug 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 18th Aug 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Wed, 18th Aug 2021 - the day director's appointment was terminated
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 18th Aug 2021 new director was appointed.
filed on: 14th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 23rd Aug 2021. New Address: Suite 1B, the Bakers Boot Factory Cleveland Road Wolverhampton WV2 1BH. Previous address: 12 James Terrace Easington Lane Houghton Le Spring DH5 0QR England
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Wed, 28th Jul 2021: 1.00 GBP
capital
|
|