GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, April 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 17, 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 19th, October 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 22nd, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 17, 2020
filed on: 3rd, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2020 to April 5, 2020
filed on: 24th, June 2020
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 17, 2020
filed on: 18th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 17, 2020
filed on: 13th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 17, 2020
filed on: 28th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On January 17, 2020 new director was appointed.
filed on: 24th, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Heaney Park Rushden NN10 6EP United Kingdom to 14 Kingsbridge Road Harold Hill Romford RM3 8NX on January 17, 2020
filed on: 17th, January 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2019
|
incorporation |
Free Download
(10 pages)
|