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: 4th, April 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 22nd, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Feb 2021
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 5th Apr 2021
filed on: 14th, November 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 24th Jun 2020
filed on: 24th, June 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC07 |
Cessation of a person with significant control Thu, 5th Mar 2020
filed on: 12th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 5th Mar 2020
filed on: 11th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Thu, 5th Mar 2020 - the day director's appointment was terminated
filed on: 18th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 5th Mar 2020 new director was appointed.
filed on: 17th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 25th Feb 2020. New Address: 14 Kingsbridge Road Harold Hill Romford RM3 8NX. Previous address: 10 Bramham Court South Shields NE34 0HP United Kingdom
filed on: 25th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2020
|
incorporation |
Free Download
(10 pages)
|