GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, January 2020
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Change occurred on October 2, 2018. Company's previous address: 5 Queen Street Norwich Norfolk NR2 4TL England.
filed on: 2nd, October 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 24, 2017
filed on: 16th, 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 24, 2017
filed on: 20th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Queen Street Norwich Norfolk NR2 4TL. Change occurred on April 9, 2018. Company's previous address: 230 County Road Walton Liverpool L4 5PJ England.
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 24, 2017
filed on: 25th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On September 24, 2017 new director was appointed.
filed on: 23rd, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 230 County Road Walton Liverpool L4 5PJ. Change occurred on October 20, 2017. Company's previous address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP.
filed on: 20th, October 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP. Change occurred on October 11, 2017. Company's previous address: 158B Old Park Road Dudley DY1 3nd United Kingdom.
filed on: 11th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2017
|
incorporation |
Free Download
(10 pages)
|