(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
|
(AD01) Change of registered address from 70a Waterside Road Burton on Trent DE15 9JN United Kingdom on Thu, 8th Feb 2024 to Suite 7a King Charles Court Vine Street Evesham WR11 4RF
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, November 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from 57 Railway Crescent Shipston on Stour CV36 4GD United Kingdom on Mon, 3rd Apr 2023 to 70a Waterside Road Burton on Trent DE15 9JN
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Sep 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 12th Oct 2021
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 12th Oct 2021
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office L4C Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB United Kingdom on Mon, 10th Oct 2022 to 57 Railway Crescent Shipston on Stour CV36 4GD
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 12th Oct 2021
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 12th Oct 2021 new director was appointed.
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 26 Belvedere Avenue Carmarthen SA31 1JE on Fri, 30th Sep 2022 to Office L4C Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 1 Downdale Court Priory Road Shanklin PO37 6SA England on Mon, 1st Nov 2021 to 26 Belvedere Avenue Carmarthen SA31 1JE
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, September 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Fri, 24th Sep 2021: 1.00 GBP
capital
|
|