(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, February 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 16th July 2018
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 3rd June 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from # 56 Derby Street Jarrow NE32 3AT United Kingdom on 30th June 2020 to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 129 Burnley Road Padiham BB12 8BA on 11th September 2019 to # 56 Derby Street Jarrow NE32 3AT
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd June 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 30th June 2019 to 5th April 2019
filed on: 23rd, January 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 16th July 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th July 2018
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th July 2018
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 28 Hursley Road Liverpool L9 6BQ United Kingdom on 11th September 2018 to 129 Burnley Road Padiham BB12 8BA
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, June 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 4th June 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|