GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, February 2020
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address 43 Poplar Avenue Oldham OL8 3TZ. Change occurred on January 27, 2020. Company's previous address: 232 Elm Drive Risca Newport NP11 6PB United Kingdom.
filed on: 27th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 23, 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control July 14, 2017
filed on: 18th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 232 Elm Drive Risca Newport NP11 6PB. Change occurred on November 27, 2018. Company's previous address: 232 Elm Drive Risca Newport NP11 6PP United Kingdom.
filed on: 27th, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 232 Elm Drive Risca Newport NP11 6PP. Change occurred on November 27, 2018. Company's previous address: Flexspace Office 3 Dane Street Rochdale OL12 6XB United Kingdom.
filed on: 27th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 24th, September 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2018 to April 5, 2018
filed on: 21st, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 23, 2018
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 14, 2017
filed on: 10th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Flexspace Office 3 Dane Street Rochdale OL12 6XB. Change occurred on February 15, 2018. Company's previous address: Majesty House Avenue West Skyline 120 Braintree Essex CM77 7AA.
filed on: 15th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On July 14, 2017 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 14, 2017 new director was appointed.
filed on: 15th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 14, 2017
filed on: 15th, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Majesty House Avenue West Skyline 120 Braintree Essex CM77 7AA. Change occurred on August 8, 2017. Company's previous address: 9 Knowl Street Oldham OL8 3RG United Kingdom.
filed on: 8th, August 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2017
|
incorporation |
Free Download
(10 pages)
|