(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, November 2023
| dissolution
|
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 26, 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Office L4C Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB. Change occurred on September 25, 2022. Company's previous address: 465 Lords Wood Lane Chatham ME5 8EL.
filed on: 25th, September 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 13, 2021
filed on: 22nd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 13, 2021
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 13, 2021
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 13, 2021 new director was appointed.
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 465 Lords Wood Lane Chatham ME5 8EL. Change occurred on November 1, 2021. Company's previous address: 16 Rocket Street Darlington DL1 1HT England.
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, September 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on September 27, 2021: 1.00 GBP
capital
|
|