GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 7th, October 2022
|
accounts |
Free Download
(6 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, August 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 5th, January 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Aug 2021
filed on: 27th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 18th Jan 2019
filed on: 24th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 3rd Sep 2020
filed on: 17th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 4th, November 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Tue, 29th Jan 2019
filed on: 25th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Sep 2019
filed on: 6th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Sep 2019 to Fri, 5th Apr 2019
filed on: 21st, March 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
On Fri, 18th Jan 2019 new director was appointed.
filed on: 23rd, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 18th Jan 2019
filed on: 23rd, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 34 Thornwood Avenue Manchester M18 7HN United Kingdom on Fri, 11th Jan 2019 to Office 2 Crown House Church Row Pershore WR10 1BH
filed on: 11th, January 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 4th Sep 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|