GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 27th, September 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 150a Newport Road Stafford ST16 2EZ United Kingdom to 33 Allington Close Taunton TA1 2NA on August 24, 2021
filed on: 24th, August 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 48 Bangor Crescent Prestatyn LL19 8EN United Kingdom to 150a Newport Road Stafford ST16 2EZ on June 9, 2021
filed on: 9th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 26, 2021
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 8 Hilltop Road Rhyl LL18 4SL United Kingdom to 48 Bangor Crescent Prestatyn LL19 8EN on September 7, 2020
filed on: 7th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 11, 2020
filed on: 29th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2020 to April 5, 2020
filed on: 31st, March 2020
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 17, 2019
filed on: 1st, October 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 17, 2019
filed on: 1st, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 17, 2019
filed on: 1st, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On July 17, 2019 new director was appointed.
filed on: 30th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Kinder Way Bridgwater TA6 6GH United Kingdom to 8 Hilltop Road Rhyl LL18 4SL on July 29, 2019
filed on: 29th, July 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on June 12, 2019: 1.00 GBP
|
capital |
|