GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 27th, September 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 109 Willerby Rd Hull HU5 5DZ. Change occurred on Tuesday 24th August 2021. Company's previous address: 150a Newport Road Stafford ST16 2EZ United Kingdom.
filed on: 24th, August 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 150a Newport Road Stafford ST16 2EZ. Change occurred on Wednesday 9th June 2021. Company's previous address: 48 Bangor Crescent Prestatyn LL19 8EN United Kingdom.
filed on: 9th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 21st May 2021
filed on: 21st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 20th, November 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 48 Bangor Crescent Prestatyn LL19 8EN. Change occurred on Monday 7th September 2020. Company's previous address: 8 Hilltop Road Rhyl LL18 4SL United Kingdom.
filed on: 7th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 12th June 2020
filed on: 29th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Sunday 5th April 2020, originally was Tuesday 30th June 2020.
filed on: 6th, January 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 29th October 2019
filed on: 29th, October 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
PSC07 |
Cessation of a person with significant control Tuesday 23rd July 2019
filed on: 3rd, October 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 23rd July 2019
filed on: 3rd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd July 2019
filed on: 1st, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd July 2019.
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Hilltop Road Rhyl LL18 4SL. Change occurred on Monday 29th July 2019. Company's previous address: 26 Brownings Avenue Chelmsford Essex CM1 4RH United Kingdom.
filed on: 29th, July 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, June 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 13th June 2019
|
capital |
|