GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 129 Burnley Road Padiham BB12 8BA United Kingdom on Thu, 1st Aug 2019 to 4 Seamore Close Benfleet Essex SS7 4EY
filed on: 1st, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 31st May 2019
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Jun 2019 to Fri, 5th Apr 2019
filed on: 22nd, January 2019
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 16th Jul 2018
filed on: 24th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 129 Burnley Road Padiham BB12 8BU United Kingdom on Mon, 20th Aug 2018 to 129 Burnley Road Padiham BB12 8BA
filed on: 20th, August 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 16th Jul 2018 new director was appointed.
filed on: 7th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th Jul 2018
filed on: 7th, August 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 42 Heol Frank Penlan Swansea SA5 7AS United Kingdom on Fri, 3rd Aug 2018 to 129 Burnley Road Padiham BB12 8BU
filed on: 3rd, August 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Fri, 1st Jun 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|