GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 150a Newport Road Stafford ST16 2EZ United Kingdom on 24th August 2021 to 45 Brignall Moor Crescent Darlington DL1 4SQ
filed on: 24th, August 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 48 Bangor Cresent Prestatyn LL19 8EN United Kingdom on 9th June 2021 to 150a Newport Road Stafford ST16 2EZ
filed on: 9th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th May 2021
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 20th May 2019
filed on: 11th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 20th May 2019
filed on: 6th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Hilltop Road Rhyl LL18 4SL on 3rd September 2020 to 48 Bangor Cresent Prestatyn LL19 8EN
filed on: 3rd, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th May 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st May 2020 to 5th April 2020
filed on: 14th, August 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th May 2019
filed on: 25th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th May 2019
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Kettle Drive Hawkinge Folkestone CT18 7RF United Kingdom on 31st May 2019 to 8 Hilltop Road Rhyl LL18 4SL
filed on: 31st, May 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, May 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 9th May 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|