GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, April 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th June 2021
filed on: 23rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th September 2018
filed on: 10th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 27th, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2020
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 24th June 2019
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th June 2019 to 5th April 2019
filed on: 23rd, January 2019
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 12th July 2018
filed on: 21st, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
12th July 2018 - the day director's appointment was terminated
filed on: 10th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th July 2018
filed on: 8th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 16th August 2018. New Address: Suite 1 Fielden House 41 Rochdale Road Todmorden Yorkshire OL14 6LD. Previous address: 2 Chatburn Close Blackpool FY3 7FD United Kingdom
filed on: 16th, August 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, June 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 25th June 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|