(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, December 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 27, 2022
filed on: 26th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 105 Bull Lane Eccles Aylesford ME20 7HT to Office 9 Alcester Business Centre, Kinwarton Farm Road Alcester B49 6EH on November 17, 2022
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 12, 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 12, 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 12, 2021
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On October 12, 2021 new director was appointed.
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 26 Ashcombe Crescent Bristol BS30 5NX England to 105 Bull Lane Eccles Aylesford ME20 7HT on November 1, 2021
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, September 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on September 28, 2021: 1.00 GBP
capital
|
|