GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, October 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 27th, April 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thursday 27th February 2020 director's details were changed
filed on: 27th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 27th February 2020
filed on: 27th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Friday 31st January 2020. Originally it was Thursday 31st October 2019
filed on: 20th, January 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 16th October 2019
filed on: 22nd, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 3rd July 2019
filed on: 3rd, July 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 10th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th October 2018
filed on: 29th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
Appointment (date: Thursday 31st May 2018) of a secretary
filed on: 1st, June 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 17th October 2017
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 21st March 2018
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 19th March 2018
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 19th March 2018
filed on: 19th, March 2018
|
capital |
Free Download
(3 pages)
|
CH01 |
On Friday 24th November 2017 director's details were changed
filed on: 21st, December 2017
|
officers |
Free Download
(4 pages)
|
AD01 |
New registered office address 4 Calder Court Amy Johnson Way Blackpool Lancashire FY4 2RH. Change occurred on Thursday 7th December 2017. Company's previous address: 57 Silverdale Road Silverdale Road Tunbridge Wells TN4 9HY United Kingdom.
filed on: 7th, December 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, October 2017
|
incorporation |
Free Download
(8 pages)
|