GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 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 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2022
|
gazette |
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)
|
PSC07 |
Cessation of a person with significant control Thu, 5th Jul 2018
filed on: 26th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 20th May 2021
filed on: 20th, May 2021
|
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)
|
CS01 |
Confirmation statement with no updates Sun, 21st Jun 2020
filed on: 8th, July 2020
|
confirmation statement |
Free Download
(3 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)
|
CS01 |
Confirmation statement with updates Fri, 21st Jun 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Jun 2019 to Fri, 5th Apr 2019
filed on: 23rd, January 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 5th Oct 2018. New Address: 546 Chorley Old Road Bolton BL1 6AB. Previous address: 346 Chorley Old Road Bolton BL1 6AB United Kingdom
filed on: 5th, October 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 27th Sep 2018. New Address: 346 Chorley Old Road Bolton BL1 6AB. Previous address: 5 Queen Street Norwich NR2 4TL
filed on: 27th, September 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 5th Jul 2018
filed on: 14th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Thu, 5th Jul 2018 - the day director's appointment was terminated
filed on: 21st, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 5th Jul 2018 new director was appointed.
filed on: 20th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 3rd Jul 2018. New Address: 5 Queen Street Norwich NR2 4TL. Previous address: Flat 1, 677 Manchester Road Huddersfield HD4 5SF United Kingdom
filed on: 3rd, July 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Fri, 22nd Jun 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|