(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 12th, October 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, September 2022
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-05-23
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2022-05-31 to 2022-04-05
filed on: 19th, January 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 7a King Charles Court Evesham WR11 4RF United Kingdom to Suite 7a King Charles Court Vine Street Evesham WR11 4RF on 2021-11-21
filed on: 21st, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 2 23-25 Market Street Hednesford Cannock WS12 1AY to Suite 7a King Charles Court Evesham WR11 4RF on 2021-11-20
filed on: 20th, November 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-06-11
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-06-11
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 1 23-25 Market Street Hednesford Cannock WS12 1AY United Kingdom to Office 2 23-25 Market Street Hednesford Cannock WS12 1AY on 2021-06-19
filed on: 19th, June 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-06-11
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-06-11
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 1 68 Tudor Street Cardiff CF11 6AL United Kingdom to Office 1 23-25 Market Street Hednesford Cannock WS12 1AY on 2021-06-10
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, May 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 2021-05-24: 1.00 GBP
capital
|
|