GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 14th, September 2022
|
accounts |
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 14th, September 2022
|
dissolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2022 to Sunday 31st July 2022
filed on: 13th, September 2022
|
accounts |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, July 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 22nd, July 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th April 2022
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Mckay Close Aldershot GU11 2QN England to The Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on Friday 18th March 2022
filed on: 18th, March 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 225 Living Scape House Walnut Tree Close Guildford Surrey GU1 4TY England to 8 Mckay Close Aldershot GU11 2QN on Saturday 18th December 2021
filed on: 18th, December 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Scape House 225 Living, Scape House Walnut Tree Close Guildford Surrey GU1 4TY England to 225 Living Scape House Walnut Tree Close Guildford Surrey GU1 4TY on Sunday 19th September 2021
filed on: 19th, September 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Aspire Appts York YO30 7BT England to Scape House 225 Living, Scape House Walnut Tree Close Guildford Surrey GU1 4TY on Sunday 19th September 2021
filed on: 19th, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 8th April 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 6th April 2021
filed on: 6th, April 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Registered office address changed from Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN United Kingdom to 10 Aspire Appts York YO30 7BT on Tuesday 9th March 2021
filed on: 9th, March 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 9th March 2021 director's details were changed
filed on: 9th, March 2021
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, December 2020
|
incorporation |
Free Download
(29 pages)
|