GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, March 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 22nd, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 6, 2018
filed on: 6th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control October 10, 2017
filed on: 3rd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2018 to April 5, 2018
filed on: 27th, June 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 7, 2017
filed on: 3rd, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On October 10, 2017 new director was appointed.
filed on: 3rd, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2 Henry Boot Way Hull HU4 7DW England to Unit 14 Brenton Business Park Complex Bury Lancashire BL9 7BE on January 17, 2018
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
AP01 |
On September 7, 2017 new director was appointed.
filed on: 19th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 7, 2017
filed on: 18th, December 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN to Unit 2 Henry Boot Way Hull HU4 7DW on November 2, 2017
filed on: 2nd, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 2, Willowdean Court, 247 Charlton Road Kingswood Bristol BS15 1LT United Kingdom to Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on October 24, 2017
filed on: 24th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, September 2017
|
incorporation |
Free Download
(10 pages)
|