GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 10th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th October 2020
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 24 Rose Street Newport NP20 5FD. Change occurred on Friday 22nd November 2019. Company's previous address: Suite 6 Lakeside House 58a Arthur Street Redditch B98 8JY.
filed on: 22nd, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 24th October 2019
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 21st December 2018
filed on: 15th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Friday 5th April 2019, originally was Saturday 30th November 2019.
filed on: 21st, March 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 6 Lakeside House 58a Arthur Street Redditch B98 8JY. Change occurred on Friday 28th December 2018. Company's previous address: Suite 6, Lakeside House 58a Arthur Street Redditch B98 8JY United Kingdom.
filed on: 28th, December 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 12th December 2018
filed on: 18th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th December 2018.
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 6, Lakeside House 58a Arthur Street Redditch B98 8JY. Change occurred on Thursday 13th December 2018. Company's previous address: 36 Lingmoor Close Middleton Manchester M24 4JW United Kingdom.
filed on: 13th, December 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, November 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 28th November 2018
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|