(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, November 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2023/04/05
filed on: 16th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/08/23
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/05/19. New Address: Unit 4 Mill Park Martindale Ind Estate Cannock Staffordshire WS11 7XT. Previous address: 24 Rose Street Newport NP20 5FD United Kingdom
filed on: 19th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/08/23
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/05
filed on: 7th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/05
filed on: 5th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/08/23
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019/01/08
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/04/05
filed on: 4th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/08/23
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/05
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2019/01/07
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/11/22. New Address: 24 Rose Street Newport NP20 5FD. Previous address: Suite 6, Lakeside House 58a Arthur Street Redditch B98 8JY United Kingdom
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/08/23
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2019/04/05, originally was 2019/08/31.
filed on: 21st, March 2019
| accounts
|
Free Download
(1 page)
|
(TM01) 2019/01/08 - the day director's appointment was terminated
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/01/08.
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/01/07. New Address: Suite 6, Lakeside House 58a Arthur Street Redditch B98 8JY. Previous address: 34 Twig Lane Liverpool L36 2LQ United Kingdom
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, August 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/08/24
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|