GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, April 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 11th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 1, 2020
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 95 Abbotts Walk Bexleyheath Kent DA7 5RN to 20 Lon Olwen Kinmel Bay LL18 5LQ on January 6, 2020
filed on: 6th, January 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 20, 2019
filed on: 27th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from May 31, 2020 to April 5, 2020
filed on: 23rd, August 2019
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 20, 2019
filed on: 22nd, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 20, 2019
filed on: 26th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On June 20, 2019 new director was appointed.
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 9, 4 Terrace Road St. Leonards-on-Sea TN37 6BN United Kingdom to 95 Abbotts Walk Bexleyheath Kent DA7 5RN on May 23, 2019
filed on: 23rd, May 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, May 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on May 2, 2019: 1.00 GBP
|
capital |
|