GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, March 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 21st, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2020
filed on: 20th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 26, 2019
filed on: 9th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2019 to April 5, 2019
filed on: 30th, January 2019
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 15, 2018
filed on: 7th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 15, 2018
filed on: 20th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On August 15, 2018 new director was appointed.
filed on: 19th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Orchard Brow Rixton Warrington WA3 6JL United Kingdom to 214a Kettering Road Northampton NN1 4BN on September 5, 2018
filed on: 5th, September 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on July 27, 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|