GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, May 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 25th, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2022
filed on: 13th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2021
filed on: 14th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 29 - 31 Moorland Road Stoke-on-Trent ST6 1DS England to Saxon House, 21 Market Square Sandbach CW11 1AT on June 7, 2021
filed on: 7th, June 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 31, 2020
filed on: 23rd, February 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 31, 2020
filed on: 23rd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Market Square Sandbach CW11 1AT United Kingdom to 29 - 31 Moorland Road Stoke-on-Trent ST6 1DS on February 23, 2021
filed on: 23rd, February 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 30, 2020
filed on: 30th, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 30, 2020
filed on: 30th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On October 30, 2020 new director was appointed.
filed on: 30th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 13, 2020
filed on: 13th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 2nd, October 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 4 North Devon Accounts Ltd 4 Cross Tree Centre Braunton Devon EX33 1AA United Kingdom to 21 Market Square Sandbach CW11 1AT on October 1, 2020
filed on: 1st, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 27, 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 4, Buzzard Court Ilfracombe EX34 8PX England to 4 North Devon Accounts Ltd 4 Cross Tree Centre Braunton Devon EX33 1AA on November 1, 2019
filed on: 1st, November 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 27, 2019
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On February 27, 2019 new director was appointed.
filed on: 27th, February 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on April 5, 2018: 1.00 GBP
|
capital |
|