GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, April 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st May 2021
filed on: 21st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 2B Stour Road Weedon Road Northampton NN5 5AA United Kingdom to 12a Market Place Kettering NN16 0AJ on Tuesday 23rd March 2021
filed on: 23rd, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 43 South Bar Street Banbury OX16 9AB United Kingdom to Unit 2B Stour Road Weedon Road Northampton NN5 5AA on Thursday 7th January 2021
filed on: 7th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 7th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 5th June 2020
filed on: 23rd, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st July 2019
filed on: 19th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 1st July 2019
filed on: 10th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Sunday 5th April 2020, originally was Tuesday 30th June 2020.
filed on: 11th, September 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 11th July 2019
filed on: 23rd, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 11th July 2019.
filed on: 22nd, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Hester Close Hightown Liverpool L38 0BP United Kingdom to 43 South Bar Street Banbury OX16 9AB on Wednesday 3rd July 2019
filed on: 3rd, July 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, June 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 6th June 2019
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|