GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, January 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 7th, November 2020
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to October 31, 2019 (was February 29, 2020).
filed on: 17th, October 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 9, 2020
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 23, 2019
filed on: 23rd, July 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC07 |
Cessation of a person with significant control July 21, 2019
filed on: 22nd, July 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 21, 2019
filed on: 22nd, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 17th, January 2019
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 52 Bantocks Road Great Waldingfield Sudbury CO10 0RT. Change occurred on January 11, 2019. Company's previous address: L J Rose Accounting 9 Park Lane Business Centre Park Lane, Langham Colchester CO4 5WR United Kingdom.
filed on: 11th, January 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 9, 2019
filed on: 9th, January 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 9, 2019
filed on: 9th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 9, 2019
filed on: 9th, January 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 9, 2019
filed on: 9th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On January 9, 2019 new director was appointed.
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 9, 2019
filed on: 9th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 9, 2019
filed on: 9th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On January 9, 2019 new director was appointed.
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 9, 2019
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 6, 2018
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On November 7, 2017 director's details were changed
filed on: 8th, November 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2018 to October 31, 2018
filed on: 8th, November 2017
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 8, 2017
filed on: 8th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 8, 2017
filed on: 8th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 8, 2017
filed on: 8th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2017
|
incorporation |
Free Download
(29 pages)
|
SH01 |
Capital declared on November 7, 2017: 200.00 GBP
|
capital |
|