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: 11th, 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 |
Registered office address changed from Suite 6 Lakeside House 58a Arthur Street Redditch B98 8JY to 24 Rose Street Newport NP20 5FD on Friday 22nd November 2019
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 |
Registered office address changed from Suite 6, Lakeside House 58a Arthur Street Redditch B98 8JY United Kingdom to Suite 6 Lakeside House 58a Arthur Street Redditch B98 8JY on Friday 28th December 2018
filed on: 28th, December 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 5th December 2018
filed on: 13th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th December 2018.
filed on: 13th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 109 Calgarth Road Liverpool L36 3UE United Kingdom to Suite 6, Lakeside House 58a Arthur Street Redditch B98 8JY on Thursday 13th December 2018
filed on: 13th, December 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, November 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 27th November 2018
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|