GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, April 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th January 2022
filed on: 14th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Elm Court, Flat 6 2 Old Orchard Road Eastbourne BN21 1DB United Kingdom on 25th June 2021 to Flat 6 Grand Court King Edwards Parade Eastbourne BN21 4BU
filed on: 25th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th January 2021
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 27th, January 2021
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 31st March 2019
filed on: 12th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st March 2019
filed on: 12th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th January 2020
filed on: 15th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Ground Floor Office Rear of 94 High Street Evesham WR11 4EU on 13th November 2019 to Elm Court, Flat 6 2 Old Orchard Road Eastbourne BN21 1DB
filed on: 13th, November 2019
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st January 2020 to 5th April 2020
filed on: 4th, July 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd February 2019
filed on: 18th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd February 2019
filed on: 14th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 74 Mickleton Close Redditch B98 7XY United Kingdom on 6th February 2019 to Ground Floor Office Rear of 94 High Street Evesham WR11 4EU
filed on: 6th, February 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, January 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 28th January 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|