GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, April 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th May 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 2B Stour Road Weedon Road Northampton NN5 5AA United Kingdom on Tue, 23rd Mar 2021 to 12a Market Place Kettering NN16 0AJ
filed on: 23rd, March 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 7th, January 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 43 South Bar Street Banbury OX16 9AB on Thu, 7th Jan 2021 to Unit 2B Stour Road Weedon Road Northampton NN5 5AA
filed on: 7th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 11th Jun 2020
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Jul 2019
filed on: 20th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 1st Jul 2019
filed on: 13th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Jun 2020 to Sun, 5th Apr 2020
filed on: 11th, September 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 10th Jul 2019
filed on: 16th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 10th Jul 2019 new director was appointed.
filed on: 15th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 25 Tennyson Road Weston-Super-Mare BS23 3TY United Kingdom on Mon, 1st Jul 2019 to 43 South Bar Street Banbury OX16 9AB
filed on: 1st, 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 Wed, 12th Jun 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|