GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, April 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 1st, October 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 20th Mar 2020
filed on: 4th, June 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 24th Feb 2021
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 5th Apr 2021
filed on: 5th, December 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 27th Nov 2020. New Address: Office 221 Paddington House New Road Kidderminster DY10 1AL. Previous address: 1091 Manchester Road Linthwaite Huddersfield HD7 5LS
filed on: 27th, November 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 20th Mar 2020
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Fri, 20th Mar 2020 - the day director's appointment was terminated
filed on: 1st, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 20th Mar 2020 new director was appointed.
filed on: 30th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 19th Mar 2020. New Address: 1091 Manchester Road Linthwaite Huddersfield HD7 5LS. Previous address: 63 the Chase Grays RM20 4BF United Kingdom
filed on: 19th, March 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2020
|
incorporation |
Free Download
(10 pages)
|