GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, March 2021
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/07/24. New Address: Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH. Previous address: 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom
filed on: 24th, July 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/04/24
filed on: 24th, April 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 20th, December 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2019/11/05. New Address: 34 Quennell Way Hutton Brentwood CM13 2RS. Previous address: 34 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom
filed on: 5th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/09/12. New Address: 34 34 Quennell Way Hutton Brentwood CM13 2RS. Previous address: 129 Burnley Road Padiham BB12 8BA United Kingdom
filed on: 12th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/05/31
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2019/04/05, originally was 2019/06/30.
filed on: 22nd, January 2019
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/07/11
filed on: 24th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/08/20. New Address: 129 Burnley Road Padiham BB12 8BA. Previous address: 129 Burnley Road Padiham BB12 8BU United Kingdom
filed on: 20th, August 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/11.
filed on: 7th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/07/11 - the day director's appointment was terminated
filed on: 7th, August 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/08/03. New Address: 129 Burnley Road Padiham BB12 8BU. Previous address: 42 Heol Frank Penlan Swansea SA5 7AS United Kingdom
filed on: 3rd, August 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, June 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/06/01
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|