GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, April 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 12, 2022
filed on: 12th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Elm Court, Flat 6 2 Old Orchard Road Eastbourne BN21 1DB United Kingdom to Flat 6 Grand Court King Edwards Parade Eastbourne BN21 4BU on June 24, 2021
filed on: 24th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 14, 2021
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 23rd, October 2020
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control March 31, 2019
filed on: 12th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2019
filed on: 12th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 14, 2020
filed on: 14th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Ground Floor Office Rear of 94 High Street Evesham WR11 4EU to Elm Court, Flat 6 2 Old Orchard Road Eastbourne BN21 1DB on November 13, 2019
filed on: 13th, November 2019
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 5, 2020
filed on: 3rd, July 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 3, 2019
filed on: 27th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On February 3, 2019 new director was appointed.
filed on: 27th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 73 Percy Street Bootle L20 4PG United Kingdom to Ground Floor Office Rear of 94 High Street Evesham WR11 4EU on February 7, 2019
filed on: 7th, February 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on January 22, 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|