GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, March 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, February 2021
|
dissolution |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 20, 2020
filed on: 10th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 8, 2020
filed on: 8th, June 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 4, 2020
filed on: 7th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address A1 William Nadin Way Swadlincote DE11 0BB. Change occurred on June 7, 2020. Company's previous address: 9 Arthurs Court Arthurs Court Stretton Burton-on-Trent DE13 0GS England.
filed on: 7th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 9 Arthurs Court Arthurs Court Stretton Burton-on-Trent DE13 0GS. Change occurred on June 7, 2020. Company's previous address: 22 Crest Close Stretton Burton-on-Trent DE13 0GW United Kingdom.
filed on: 7th, June 2020
|
address |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, March 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, February 2020
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 20, 2020
filed on: 20th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 9, 2020
filed on: 9th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 9th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2019
filed on: 20th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 4, 2018
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 4th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 4, 2017
filed on: 3rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2016
|
incorporation |
Free Download
(29 pages)
|
SH01 |
Capital declared on January 5, 2016: 100.00 GBP
|
capital |
|