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: 9th, April 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 14th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Feb 2021
filed on: 16th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 29th Jun 2020
filed on: 17th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 29th Jun 2020
filed on: 16th, February 2021
|
persons with significant control |
Free Download
(2 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, 12th Aug 2020
filed on: 12th, August 2020
|
resolution |
Free Download
(3 pages)
|
TM01 |
Wed, 11th Mar 2020 - the day director's appointment was terminated
filed on: 26th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 11th Mar 2020 new director was appointed.
filed on: 24th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 24th Feb 2020. New Address: Chestnut House Church Lane Louth LN11 0th. Previous address: 2 Exmouth Way Birkenhead CH41 4LR United Kingdom
filed on: 24th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2020
|
incorporation |
Free Download
(10 pages)
|