(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, April 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, April 2024
| dissolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 11, 2023
filed on: 2nd, April 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Windermere Road Southall Middlesex UB1 2NZ United Kingdom to Suite 7a King Charles Court Vine Street Evesham WR11 4RF on February 8, 2024
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
(AP01) On September 11, 2023 new director was appointed.
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 26, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 11, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 78 Edgewood Drive Luton LU2 8EX United Kingdom to 8 Windermere Road Southall Middlesex UB1 2NZ on August 25, 2022
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from August 31, 2022 to April 5, 2022
filed on: 20th, July 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 87 Narrowleaf Drive Ringwood BH24 3FR to 78 Edgewood Drive Luton LU2 8EX on March 9, 2022
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 27, 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 27, 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On August 27, 2021 new director was appointed.
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 27, 2021
filed on: 9th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 28 Hilton Square Leigh Manchester WN7 1DJ United Kingdom to 87 Narrowleaf Drive Ringwood BH24 3FR on September 3, 2021
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on August 12, 2021: 1.00 GBP
capital
|
|