(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, April 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 17, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Ground Floor Front Office 11 Kidderminster Road Bromsgrove B61 7JJ United Kingdom to 13 Comberton Hill First Floor Rear Office Kidderminster DY10 1QG on January 26, 2021
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 22, 2019
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 22, 2019
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom to Ground Floor Front Office 11 Kidderminster Road Bromsgrove B61 7JJ on July 24, 2020
filed on: 24th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 17, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 34 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom to 34 Quennell Way Hutton Brentwood CM13 2RS on November 6, 2019
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 4a, Aspenwood House Ipsley Street Redditch B98 7AR United Kingdom to 34 34 Quennell Way Hutton Brentwood CM13 2RS on September 12, 2019
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to April 5, 2020
filed on: 16th, July 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 30, 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On March 30, 2019 new director was appointed.
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 69 Grosvenor Road Hyde SK14 5AH United Kingdom to Office 4a, Aspenwood House Ipsley Street Redditch B98 7AR on March 26, 2019
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on March 18, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|