GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 19, 2021
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 27th, April 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 18th, March 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 33 Richmond Close Chatham Kent ME5 8YH England to Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE on February 9, 2021
filed on: 9th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 19, 2020
filed on: 22nd, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 12 Highgrove Road Chatham ME5 7QE United Kingdom to 33 Richmond Close Chatham Kent ME5 8YH on January 23, 2020
filed on: 23rd, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 12 Highgrove Road Chatman BB12 8BA United Kingdom to 12 Highgrove Road Chatham ME5 7QE on November 6, 2019
filed on: 6th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 4 43 Hagley Road Stourbridge DY8 1QR to 12 12 Highgrove Road Chatman BB12 8BA on October 11, 2019
filed on: 11th, October 2019
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 5, 2020
filed on: 20th, August 2019
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 1, 2019
filed on: 13th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 1, 2019
filed on: 21st, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 17th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 48 Sunny Field East Ardsley Wakefield WF3 2JR United Kingdom to Suite 4 43 Hagley Road Stourbridge DY8 1QR on May 3, 2019
filed on: 3rd, May 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on March 20, 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|