GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, September 2018
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, July 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, July 2018
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 11th, March 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 28, 2017
filed on: 31st, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: August 20, 2016
filed on: 2nd, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On August 20, 2016 new director was appointed.
filed on: 2nd, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 22nd, August 2016
|
accounts |
Free Download
(4 pages)
|
AP01 |
On August 1, 2016 new director was appointed.
filed on: 19th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 31, 2016
filed on: 19th, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 2, 2016 with full list of members
filed on: 26th, May 2016
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on April 1, 2016
filed on: 26th, May 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 26th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21a Blake Street York YO1 8QJ England to 144 Waterloo Road Blackpool FY4 2AF on May 26, 2016
filed on: 26th, May 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2015
|
incorporation |
Free Download
(25 pages)
|