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: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, February 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 27th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2019
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 2, 2018
filed on: 10th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 2, 2018 director's details were changed
filed on: 10th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 2, 2018
filed on: 10th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 2, 2018 director's details were changed
filed on: 10th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 46 West Street Olney Buckinghamshire MK46 5HR. Change occurred on July 10, 2018. Company's previous address: 46 West Street West Street Olney Buckinghamshire MK46 5HR England.
filed on: 10th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 46 West Street West Street Olney Buckinghamshire MK46 5HR. Change occurred on July 10, 2018. Company's previous address: 18 Short Lane Willingham Cambridge Cambridgeshire CB24 5LG England.
filed on: 10th, July 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2018
|
incorporation |
Free Download
(13 pages)
|
SH01 |
Capital declared on April 11, 2018: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|