GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, April 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th January 2021
filed on: 23rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 34 Westgate Hill Pembroke SA71 4LB United Kingdom on 9th February 2021 to 6 Straight Lane Goldthorpe Rotherham S63 9DW
filed on: 9th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 12th, January 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 10th March 2019
filed on: 22nd, December 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th March 2019
filed on: 18th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED on 14th January 2020 to 34 Westgate Hill Pembroke SA71 4LB
filed on: 14th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 34 Westgate Hill Pembroke SA71 4LB United Kingdom on 14th January 2020 to 34 Westgate Hill Pembroke SA71 4LB
filed on: 14th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th January 2020
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st January 2020 to 5th April 2020
filed on: 29th, April 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th January 2019
filed on: 19th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th January 2019
filed on: 18th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 57 Upper Mann Street Liverpool L8 5SX United Kingdom on 7th February 2019 to The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED
filed on: 7th, February 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, January 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 22nd January 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|