GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 28th, September 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 16th July 2018
filed on: 21st, August 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th May 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 1st, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 3rd June 2020
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from # 56 Derby Street Jarrow NE32 3AT United Kingdom on 30th June 2020 to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW
filed on: 30th, June 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 129 Burnley Road Padiham BB12 8BA on 11th September 2019 to # 56 Derby Street Jarrow NE32 3AT
filed on: 11th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd June 2019
filed on: 11th, 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 16th July 2018
filed on: 29th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th July 2018
filed on: 4th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th July 2018
filed on: 4th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 28 Hursley Road Liverpool L9 6BQ United Kingdom on 11th September 2018 to 129 Burnley Road Padiham BB12 8BA
filed on: 11th, September 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, June 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 4th June 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|