GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 11 Norrington Road Loose Maidstone ME15 9RB. Change occurred on Wednesday 7th July 2021. Company's previous address: 4 Seamore Close Benfleet Essex SS7 4EY United Kingdom.
filed on: 7th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 12th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th January 2021
filed on: 11th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th January 2020
filed on: 10th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 4 Seamore Close Benfleet Essex SS7 4EY. Change occurred on Thursday 1st August 2019. Company's previous address: 129 Burnley Road Padiham Burnley BB12 8BA England.
filed on: 1st, August 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 24th September 2018
filed on: 8th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Friday 5th April 2019, originally was Sunday 30th June 2019.
filed on: 23rd, January 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 16th January 2019
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 24th September 2018
filed on: 29th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 24th September 2018
filed on: 26th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th September 2018.
filed on: 26th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 129 Burnley Road Padiham Burnley BB12 8BA. Change occurred on Wednesday 29th August 2018. Company's previous address: 48 st. Phillips Drive Royton Oldham OL2 6AE United Kingdom.
filed on: 29th, August 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, June 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 4th June 2018
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|