GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, April 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 19th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Jun 2019
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Jun 2019 to Fri, 5th Apr 2019
filed on: 24th, January 2019
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 12th Jul 2018
filed on: 21st, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Thu, 12th Jul 2018 new director was appointed.
filed on: 1st, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 12th Jul 2018 - the day director's appointment was terminated
filed on: 1st, August 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 31st Jul 2018. New Address: Suite 1 Fielden House 41 Rochdale Road Todmorden Yorkshire OL14 6LD. Previous address: 100 Curzon Road Rochdale OL11 2RX United Kingdom
filed on: 31st, July 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 25th Jun 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|