GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, April 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 6th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Feb 2021
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Mon, 6th Apr 2020 new director was appointed.
filed on: 24th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 16th Dec 2020
filed on: 24th, March 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 6th Apr 2020
filed on: 22nd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 6th Apr 2020
filed on: 22nd, March 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 6th Apr 2020
filed on: 22nd, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Redscope Crescent Rimberworth Park Rotherham S61 3LY on Thu, 4th Feb 2021 to 13 Comberton Hill First Floor Rear Office Kidderminster DY10 1QG
filed on: 4th, February 2021
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 16th Dec 2020 new director was appointed.
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Mon, 5th Apr 2021
filed on: 21st, November 2020
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 24th Mar 2020
filed on: 17th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 24th Mar 2020
filed on: 17th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 24th Mar 2020
filed on: 1st, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 24th Mar 2020 new director was appointed.
filed on: 31st, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 232 Northfields Norwich NR4 7EX United Kingdom on Tue, 25th Feb 2020 to 7 Redscope Crescent Rimberworth Park Rotherham S61 3LY
filed on: 25th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2020
|
incorporation |
Free Download
(10 pages)
|