(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 29th Nov 2023. New Address: Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd. Previous address: Office 5 2nd Floor, 14/15 Rother Street Stratford upon Avon CV37 6LU United Kingdom
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, November 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Wed, 30th Nov 2022 to Wed, 5th Apr 2023
filed on: 18th, July 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 2nd May 2023. New Address: Office 5 2nd Floor, 14/15 Rother Street Stratford upon Avon CV37 6LU. Previous address: 30 Wellington Street, Kettering Northamptonshire NN16 8RQ United Kingdom
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 4th Nov 2022
filed on: 4th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 4th Aug 2022. New Address: 30 Wellington Street, Kettering Northamptonshire NN16 8RQ. Previous address: West View Broadgreen Broadwas Worcester WR6 5NW United Kingdom
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 16th Nov 2021 new director was appointed.
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 16th Nov 2021 - the day director's appointment was terminated
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 16th Nov 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 16th Nov 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 29th Nov 2021. New Address: West View Broadgreen Broadwas Worcester WR6 5NW. Previous address: 31a Fore Street Hertford SG14 1DJ England
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, November 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|