GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, August 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, July 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Office 7S the Pinetree Centre Durham Road Birtley County Durham DH3 2TD to 232 Elm Drive Risca Newport NP11 6PB on November 27, 2018
filed on: 27th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 3, 2018
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 29, 2018
filed on: 23rd, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 29, 2018
filed on: 15th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2018 to April 5, 2018
filed on: 12th, June 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 29, 2018
filed on: 4th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On March 29, 2018 new director was appointed.
filed on: 3rd, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Viking Close Liverpool L21 2QH United Kingdom to Office 7S the Pinetree Centre Durham Road Birtley County Durham DH3 2TD on March 19, 2018
filed on: 19th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2017
|
incorporation |
Free Download
(10 pages)
|