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: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, January 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Oct 2018
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 8th Feb 2018
filed on: 18th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 5th Apr 2018
filed on: 11th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 8th Feb 2018
filed on: 29th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 8th Feb 2018
filed on: 11th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 8th Feb 2018 new director was appointed.
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 Heppleton Road Manchester M40 3LY United Kingdom on Wed, 7th Mar 2018 to 33a St Woolos Road Newport S Wales NP20 4GN
filed on: 7th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2017
|
incorporation |
Free Download
(10 pages)
|