(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, April 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Feb 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Mon, 5th Apr 2021
filed on: 14th, November 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 24th Jun 2020
filed on: 24th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC07) Cessation of a person with significant control Thu, 5th Mar 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 5th Mar 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Thu, 5th Mar 2020 - the day director's appointment was terminated
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Mar 2020 new director was appointed.
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 25th Feb 2020. New Address: 14 Kingsbridge Road Harold Hill Romford RM3 8NX. Previous address: 10 Bramham Court South Shields NE34 0HP United Kingdom
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2020
| incorporation
|
Free Download
(10 pages)
|