GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, May 2018
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 31st Mar 2018
filed on: 23rd, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 12th, February 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 3rd Feb 2017
filed on: 17th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 26th Sep 2017
filed on: 17th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 5th Apr 2017
filed on: 17th, November 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
On Thu, 6th Apr 2017 new director was appointed.
filed on: 3rd, November 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 3rd Feb 2017
filed on: 25th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Feb 2017
filed on: 17th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 3rd Feb 2017 new director was appointed.
filed on: 14th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 108 Nicholls Street Coventry CV2 4GX United Kingdom on Tue, 24th Jan 2017 to 31 Malpas Road Newport NP20 5PB
filed on: 24th, January 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2016
|
incorporation |
Free Download
(10 pages)
|