(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, December 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, October 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2024
filed on: 10th, July 2024
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 22, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 22, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 52 Littlebridge Meadows Bridgerule Holsworthy EX22 7DU United Kingdom to 546 Chorley Old Road Bolton BL1 6AB on June 14, 2022
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 22, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 5, 2020
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from July 31, 2021 to April 5, 2021
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 5, 2020
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 5, 2020
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed willowswann LTDcertificate issued on 07/10/20
filed on: 7th, October 2020
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 28, 2020
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On August 28, 2020 new director was appointed.
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Foster Street Chorley PR6 0AY United Kingdom to 52 Littlebridge Meadows Bridgerule Holsworthy EX22 7DU on August 5, 2020
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2020
| incorporation
|
Free Download
(10 pages)
|