GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, April 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 29th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 19, 2021
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to April 5, 2021
filed on: 9th, January 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 60 Rydal Crescent Walkden Manchester M28 7JD United Kingdom to Office 9 Chenevare Mews High Street Kinver DY7 6HF on November 6, 2020
filed on: 6th, November 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 14, 2020
filed on: 14th, October 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Registered office address changed from 114 Kings Acre Road Hereford HR4 0RG United Kingdom to 60 Rydal Crescent Walkden Manchester M28 7JD on July 31, 2020
filed on: 31st, July 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 19, 2020
filed on: 7th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 19, 2020
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On June 19, 2020 new director was appointed.
filed on: 3rd, July 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 19, 2020
filed on: 3rd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Spa Lane Little Hulton M38 9SJ United Kingdom to 114 Kings Acre Road Hereford HR4 0RG on June 25, 2020
filed on: 25th, June 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2020
|
incorporation |
Free Download
(10 pages)
|