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: 5th, April 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 8th, November 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Feb 2021
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 4th, February 2021
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Tue, 16th Apr 2019
filed on: 8th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 16th Apr 2019
filed on: 8th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 8th Jul 2020. New Address: 38 Guildford Road St Annes Bristol BS4 4BG. Previous address: 81 Orchard Flatts Cresent Wingfield Rotherham S61 4AS United Kingdom
filed on: 8th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 24th Feb 2020
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 14th Nov 2019. New Address: 81 Orchard Flatts Cresent Wingfield Rotherham S61 4AS. Previous address: Ground Floor Office Rear of 94 High Street Evesham WR11 4EU
filed on: 14th, November 2019
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 5th Apr 2020
filed on: 8th, July 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Tue, 5th Mar 2019 - the day director's appointment was terminated
filed on: 16th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 5th Mar 2019 new director was appointed.
filed on: 10th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 28th Mar 2019. New Address: Ground Floor Office Rear of 94 High Street Evesham WR11 4EU. Previous address: 10 Hatfield Road Thorne Doncaster DN8 5RA United Kingdom
filed on: 28th, March 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 25th Feb 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|