(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW. Change occurred on July 6, 2020. Company's previous address: # 56 Derby Street Jarrow NE32 3AT United Kingdom.
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address # 56 Derby Street Jarrow NE32 3AT. Change occurred on September 11, 2019. Company's previous address: 129 Burnley Road Padiham Burnley BB12 8BA England.
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 30, 2018
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 31, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2019 to April 5, 2019
filed on: 22nd, January 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 30, 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 30, 2018
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On August 30, 2018 new director was appointed.
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 129 Burnley Road Padiham Burnley BB12 8BA. Change occurred on August 29, 2018. Company's previous address: 101 Henderson Road Southsea PO4 9JE United Kingdom.
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on June 1, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|