GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 1st, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom to 31 Malpas Rd Newport NP20 5PB on November 26, 2018
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 26, 2017
filed on: 28th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 2, 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2018 to April 5, 2018
filed on: 26th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 26, 2017
filed on: 18th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN to Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS on February 27, 2018
filed on: 27th, February 2018
|
address |
Free Download
(1 page)
|
AP01 |
On September 26, 2017 new director was appointed.
filed on: 9th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 26, 2017
filed on: 9th, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 108 Queens Road Hastings TN34 1RL United Kingdom to Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on September 29, 2017
filed on: 29th, September 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2017
|
incorporation |
Free Download
(10 pages)
|