GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, April 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 11th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Jul 2021
filed on: 22nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 10th Feb 2021. New Address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Previous address: 82 Halesworth Road Romford Essex RM3 8QD United Kingdom
filed on: 10th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 23rd Jul 2020
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 17th, June 2020
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 13th Aug 2019
filed on: 23rd, October 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 13th Aug 2019
filed on: 20th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Tue, 13th Aug 2019 - the day director's appointment was terminated
filed on: 3rd, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 13th Aug 2019 new director was appointed.
filed on: 28th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 9th Aug 2019. New Address: 82 Halesworth Road Romford Essex RM3 8QD. Previous address: 79 Swaynes Lane Comberton Cambridge CB23 7EF United Kingdom
filed on: 9th, August 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 24th Jul 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|