GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, June 2022
|
dissolution |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 25th, March 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2022
filed on: 1st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2022 to November 30, 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, October 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from My House Calow Oak Farms Lane Chesterfield S44 5TA England to 32a Newbold Road Chesterfield S41 7PH on September 16, 2021
filed on: 16th, September 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 19, 2021
filed on: 19th, August 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 9, 2021
filed on: 9th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 12, 2020
filed on: 12th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 11, 2020: 100.00 GBP
filed on: 11th, November 2020
|
capital |
Free Download
(3 pages)
|
AP01 |
On September 23, 2020 new director was appointed.
filed on: 28th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 23, 2020
filed on: 25th, September 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from November 30, 2020 to March 31, 2020
filed on: 25th, September 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 32a Newbold Road Chesterfield S41 7PH United Kingdom to My House Calow Oak Farms Lane Chesterfield S44 5TA on September 25, 2020
filed on: 25th, September 2020
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 23, 2020
filed on: 25th, September 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On July 1, 2020 director's details were changed
filed on: 1st, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 1, 2020
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH03 |
On July 1, 2020 secretary's details were changed
filed on: 1st, July 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On July 1, 2020 director's details were changed
filed on: 1st, July 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2019
|
incorporation |
Free Download
(30 pages)
|