(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, August 2022
| dissolution
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 18th Jul 2022. New Address: 9 Iona Way, Wickford Essex SS12 9QX. Previous address: 24 Canterbury Street Chorley Lancashire PR6 0LN United Kingdom
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 6th Dec 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 1st Jul 2021. New Address: 24 Canterbury Street Chorley Lancashire PR6 0LN. Previous address: 10 Railway Street Chorley PR7 2TZ United Kingdom
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 19th May 2021. New Address: 10 Railway Street Chorley PR7 2TZ. Previous address: 26 Sandown Road South Norwood London SE25 4XE United Kingdom
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 5th Apr 2021
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 26th Jan 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 26th Jan 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Tue, 26th Jan 2021 - the day director's appointment was terminated
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 26th Jan 2021 new director was appointed.
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 4th Feb 2021. New Address: 26 Sandown Road South Norwood London SE25 4XE. Previous address: 3 Scots Close Staines-upon-Thames TW19 7RY England
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2020
| incorporation
|
Free Download
(10 pages)
|