GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 14th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 4, 2021
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to April 5, 2021
filed on: 12th, December 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 74 Shrewsbury Road Yeovil BA21 3UZ to 42 John Street Eckington Sheffield S21 4DW on October 16, 2020
filed on: 16th, October 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 27, 2020
filed on: 27th, July 2020
|
resolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control June 9, 2020
filed on: 7th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 9, 2020
filed on: 2nd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On June 9, 2020 new director was appointed.
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 9, 2020
filed on: 2nd, July 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 Fraser Close Southend-on-Sea SS3 9YT United Kingdom to 74 Shrewsbury Road Yeovil BA21 3UZ on April 1, 2020
filed on: 1st, April 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2020
|
incorporation |
Free Download
(10 pages)
|