GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, December 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/05
filed on: 5th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 3rd, May 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 28th, April 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2021/11/30
filed on: 25th, April 2022
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2021/07/31. Originally it was 2021/06/30
filed on: 22nd, June 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/05/05
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/06/30
filed on: 27th, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/21
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 24th, February 2020
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/01/01
filed on: 21st, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/01/01
filed on: 21st, February 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/21
filed on: 21st, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/11/21.
filed on: 21st, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/11/21
filed on: 21st, November 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite B, 8th Floor, Albany House 31 Hurst Street Birmingham West Midlands B5 4BD United Kingdom on 2018/08/03 to Henleaze Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN
filed on: 3rd, August 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, June 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2018/06/22
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|