GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 129 Burnley Road Padiham BB12 8BA United Kingdom to 4 Seamore Close Benfleet Essex SS7 4EY on August 1, 2019
filed on: 1st, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 23, 2019
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2019 to April 5, 2019
filed on: 22nd, January 2019
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 27, 2018
filed on: 23rd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 129 Burnley Road Padiham Burnley BB12 8BU England to 129 Burnley Road Padiham BB12 8BA on August 17, 2018
filed on: 17th, August 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 27, 2018
filed on: 6th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On June 27, 2018 new director was appointed.
filed on: 6th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Hanbury Road Liverpool L4 8TR United Kingdom to 129 Burnley Road Padiham Burnley BB12 8BU on August 3, 2018
filed on: 3rd, August 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on May 24, 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|