(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 6th Sep 2022
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, September 2022
| dissolution
|
Free Download
(1 page)
|
(TM01) Tue, 6th Sep 2022 - the day director's appointment was terminated
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 6th Sep 2022
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Mar 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 18th May 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 18th May 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 18th May 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 18th May 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 18th May 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 18th May 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 18th May 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 18th May 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 18th May 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 18th May 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 18th May 2021. New Address: 12 Talbot Street Stoke-on-Trent ST1 3LW. Previous address: 39a Bibury Road Gloucester Gloucestershire GL4 6TU England
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 18th May 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Mar 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 22nd Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 1st Nov 2019 new director was appointed.
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Nov 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Nov 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Sat, 23rd Mar 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|