GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, September 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, September 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 7th, August 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Thu, 20th Jun 2019 - the day director's appointment was terminated
filed on: 29th, June 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 20th Jun 2019
filed on: 29th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Jun 2019
filed on: 29th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Thu, 20th Jun 2019 new director was appointed.
filed on: 29th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 20th Jun 2019
filed on: 29th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 1st Feb 2019
filed on: 3rd, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 3rd Feb 2019
filed on: 3rd, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Feb 2019
filed on: 2nd, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Fri, 1st Feb 2019 new director was appointed.
filed on: 2nd, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 1st Feb 2019 - the day director's appointment was terminated
filed on: 2nd, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Nov 2018
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sat, 25th Aug 2018 director's details were changed
filed on: 29th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 29th Aug 2018. New Address: 39 Eastbourne Road Pevensey Bay Pevensey BN24 6HL. Previous address: 50 Brook Street Raunds Wellingborough NN9 6LP England
filed on: 29th, August 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 20th Aug 2018
filed on: 20th, August 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 30th Jun 2018. New Address: 50 Brook Street Raunds Wellingborough NN9 6LP. Previous address: 14 Atherton Road Ipswich Suffolk IP2 9LD England
filed on: 30th, June 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2017
|
incorporation |
Free Download
(10 pages)
|