GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, May 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 12th, May 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 15th, February 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Mar 2020 new director was appointed.
filed on: 1st, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Apr 2020
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 31st Mar 2020
filed on: 1st, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 1st Apr 2020. New Address: 214 Melbourne Road Leicester LE2 0DT. Previous address: 18 Hampton Road Ilford Essex IG1 1PS England
filed on: 1st, April 2020
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 31st Mar 2020 - the day director's appointment was terminated
filed on: 1st, April 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 31st Mar 2020
filed on: 1st, April 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 14th Feb 2020
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Fri, 15th Feb 2019: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|