GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, December 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control August 3, 2018
filed on: 11th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from July 31, 2019 to April 5, 2019
filed on: 25th, January 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 16, 2019
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 28, 2018
filed on: 16th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 3, 2018
filed on: 21st, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On August 3, 2018 new director was appointed.
filed on: 14th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Day Street Liverpool L13 2DS United Kingdom to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd on August 29, 2018
filed on: 29th, August 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on July 18, 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|