GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, November 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2023
filed on: 16th, October 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 17th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2022
filed on: 11th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 9th, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2021
filed on: 11th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 21st, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2020
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Friday Lane Cottage Church Lane Hitcham Ipswich Suffolk IP7 7NN England to 31 Foxhall Road Ipswich Suffolk IP3 8JU on October 16, 2020
filed on: 16th, October 2020
|
address |
Free Download
(2 pages)
|
AP01 |
On September 30, 2019 new director was appointed.
filed on: 16th, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 75 Cauldwell Hall Road Ipswich IP4 4QG England to Friday Lane Cottage Church Lane Hitcham Ipswich Suffolk IP7 7NN on October 13, 2020
filed on: 13th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 18th, March 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 30, 2019
filed on: 11th, October 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 30, 2019
filed on: 11th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 30, 2019
filed on: 11th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 11, 2019
filed on: 11th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on September 30, 2019
filed on: 11th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On September 19, 2019 new director was appointed.
filed on: 19th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2019
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On September 19, 2019 director's details were changed
filed on: 19th, September 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 23, 2018
filed on: 23rd, October 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2018
|
incorporation |
Free Download
(12 pages)
|
SH01 |
Capital declared on September 28, 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|