GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, April 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 13th, October 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control March 11, 2020
filed on: 24th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 23, 2020
filed on: 13th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 10, 2021
filed on: 18th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to April 5, 2021
filed on: 14th, November 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 11, 2020
filed on: 11th, November 2020
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 11, 2020
filed on: 3rd, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On March 11, 2020 new director was appointed.
filed on: 2nd, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 246 Long Lane Dalton Huddersfield HD5 9SN. Change occurred on March 17, 2020. Company's previous address: 24 Hollindale Drive Intake Sheffield S12 2EP United Kingdom.
filed on: 17th, March 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2020
|
incorporation |
Free Download
(10 pages)
|