GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 10th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th May 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 7th Jan 2020. New Address: 20 Lon Olwen Kinmel Bay LL18 5LQ. 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 Fri, 21st Jun 2019
filed on: 2nd, September 2019
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 31st May 2020 to Sun, 5th Apr 2020
filed on: 23rd, August 2019
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 21st Jun 2019
filed on: 22nd, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Fri, 21st Jun 2019 - the day director's appointment was terminated
filed on: 26th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 21st Jun 2019 new director was appointed.
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 30th May 2019. New Address: 95 Abbotts Walk Bexleyheath Kent DA7 5RN. Previous address: 4 Tavlin Avenue Warrington WA5 0EN United Kingdom
filed on: 30th, May 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 9th May 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|