(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, May 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Oct 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 20th Oct 2020
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 20th Oct 2020
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Oct 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 3rd Nov 2020. New Address: 214a Kettering Road Northampton NN1 4BN. Previous address: Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 20th Oct 2020 new director was appointed.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 20th Oct 2020 - the day director's appointment was terminated
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 24th, October 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 22nd Sep 2020. New Address: Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN. Previous address: 1 Turnshaw Mews Barnsley S70 4FZ
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 9th Mar 2020. New Address: 1 Turnshaw Mews Barnsley S70 4FZ. Previous address: 149 the Marian Way Liverpool L30 3TE United Kingdom
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2019
| incorporation
|
Free Download
(10 pages)
|