GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, April 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 4th Jan 2022
filed on: 5th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 12th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Jan 2021
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 1st, February 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 31st Mar 2019
filed on: 8th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 17th Jan 2020
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sun, 31st Mar 2019
filed on: 9th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 5th Apr 2020
filed on: 4th, July 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Sun, 3rd Feb 2019 - the day director's appointment was terminated
filed on: 12th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 3rd Feb 2019 new director was appointed.
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 5th Mar 2019. New Address: Office 222 Paddington House New Road Kidderminster DY10 1AL. Previous address: Office 2 Paddington House New Road Kidderminster DY10 1AL
filed on: 5th, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 13th Feb 2019. New Address: Office 2 Paddington House New Road Kidderminster DY10 1AL. Previous address: 34 Victoria Road Tuebrook Liverpool L13 8AW United Kingdom
filed on: 13th, February 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 30th Jan 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|