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: 3rd, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 1, 2021
filed on: 18th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 7th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 1, 2020
filed on: 10th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 24 Rose Street Newport NP20 5FD. Change occurred on November 27, 2019. Company's previous address: Suite 6 Lakeside House 58a Arthur Street Redditch B98 8JY.
filed on: 27th, November 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 30, 2019
filed on: 19th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to April 5, 2020
filed on: 22nd, March 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
On January 4, 2019 new director was appointed.
filed on: 14th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 4, 2019
filed on: 14th, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 6 Lakeside House 58a Arthur Street Redditch B98 8JY. Change occurred on January 11, 2019. Company's previous address: Suite 6, Lakeside House 58a Arthur Street Redditch B98 8JY United Kingdom.
filed on: 11th, January 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 6, Lakeside House 58a Arthur Street Redditch B98 8JY. Change occurred on January 9, 2019. Company's previous address: 2 Lavender Court Tudno Place Penlan Swansea SA5 7AG United Kingdom.
filed on: 9th, January 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on January 2, 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|