GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, December 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Dec 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 12th Mar 2018
filed on: 19th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 12th Mar 2018
filed on: 13th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 5th Apr 2018
filed on: 11th, June 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Mon, 12th Mar 2018 - the day director's appointment was terminated
filed on: 25th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 12th Mar 2018 new director was appointed.
filed on: 23rd, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 8th Mar 2018. New Address: 33a St Woolos Road Newport S Wales NP20 4GN. Previous address: 54 Ashbrook Hey Lane Rochdale OL12 9AQ United Kingdom
filed on: 8th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2017
|
incorporation |
Free Download
(10 pages)
|