GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, April 2022
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 13th January 2020
filed on: 20th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 19th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd July 2021
filed on: 30th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 82 Halesworth Road Romford Essex RM3 8QD United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on Wednesday 10th February 2021
filed on: 10th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 23rd July 2020
filed on: 9th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st July 2020 to Sunday 5th April 2020
filed on: 18th, June 2020
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 13th January 2020.
filed on: 25th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 13th August 2019
filed on: 23rd, October 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 13th August 2019
filed on: 20th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 13th August 2019
filed on: 6th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 13th August 2019.
filed on: 28th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 64 Granville Avenue Long Eaton Nottingham NG10 4HB United Kingdom to 82 Halesworth Road Romford Essex RM3 8QD on Friday 9th August 2019
filed on: 9th, August 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, July 2019
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 24th July 2019
|
capital |
|