GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 10th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 8, 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 20 Lon Olwen Kinmel Bay LL18 5LQ. Change occurred on January 7, 2020. Company's previous address: 95 Abbotts Walk Bexleyheath Kent DA7 5RN.
filed on: 7th, January 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 21, 2019
filed on: 2nd, September 2019
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from May 31, 2020 to April 5, 2020
filed on: 23rd, August 2019
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 21, 2019
filed on: 22nd, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 21, 2019
filed on: 26th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On June 21, 2019 new director was appointed.
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 95 Abbotts Walk Bexleyheath Kent DA7 5RN. Change occurred on June 3, 2019. Company's previous address: 231 Bedford Road Birkenhead CH42 2AW United Kingdom.
filed on: 3rd, June 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on May 9, 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|