GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, April 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 16th December 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 19th, October 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 19th, March 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 11 Bradley Road Bradley Huddersfield HD2 1UZ United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on Thursday 11th February 2021
filed on: 11th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 16th December 2020
filed on: 3rd, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 64 Granville Avenue Long Eaton Nottingham NG10 4HB to 11 Bradley Road Bradley Huddersfield HD2 1UZ on Friday 18th September 2020
filed on: 18th, September 2020
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2020 to Sunday 5th April 2020
filed on: 24th, June 2020
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 16th January 2020
filed on: 19th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 16th January 2020
filed on: 25th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 16th January 2020
filed on: 10th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 16th January 2020.
filed on: 6th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8a Blinco Road Rushden NN10 0DT United Kingdom to 64 Granville Avenue Long Eaton Nottingham NG10 4HB on Wednesday 29th January 2020
filed on: 29th, January 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, December 2019
|
incorporation |
Free Download
|