GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, September 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, August 2020
|
dissolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on July 24, 2020
filed on: 24th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 26, 2020
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 34 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom to 34 Quennell Way Hutton Brentwood CM13 2RS on November 5, 2019
filed on: 5th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 129 Burnley Road Padiham BB12 8BA United Kingdom to 34 34 Quennell Way Hutton Brentwood CM13 2RS on September 12, 2019
filed on: 12th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 26, 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2019 to April 5, 2019
filed on: 21st, January 2019
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 6, 2018
filed on: 22nd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 129 Burnley Road Padiham Burnley BB12 8BU England to 129 Burnley Road Padiham BB12 8BA on August 17, 2018
filed on: 17th, August 2018
|
address |
Free Download
(1 page)
|
AP01 |
On June 6, 2018 new director was appointed.
filed on: 6th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 6, 2018
filed on: 6th, August 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 40 Lingmoor Close Middleton Manchester M24 4JW United Kingdom to 129 Burnley Road Padiham Burnley BB12 8BU on August 3, 2018
filed on: 3rd, August 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on April 27, 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|