GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, December 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 21, 2018
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd. Change occurred on November 29, 2018. Company's previous address: Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ.
filed on: 29th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 19th, November 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control March 9, 2018
filed on: 23rd, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 9, 2018
filed on: 15th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 5, 2019 to April 5, 2018
filed on: 12th, June 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 5, 2019
filed on: 15th, May 2018
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on April 6, 2018: 100.00 GBP
filed on: 15th, May 2018
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 9, 2018
filed on: 4th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On March 9, 2018 new director was appointed.
filed on: 3rd, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ. Change occurred on March 19, 2018. Company's previous address: 6 Churchfield Westfield Hastings TN35 4SN United Kingdom.
filed on: 19th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2017
|
incorporation |
Free Download
(10 pages)
|