GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE. Change occurred on February 9, 2021. Company's previous address: 33 Richmond Close Chatham Kent ME5 8YH England.
filed on: 9th, February 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 31, 2019
filed on: 4th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 8th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 11, 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 33 Richmond Close Chatham Kent ME5 8YH. Change occurred on January 23, 2020. Company's previous address: 12 Highgrove Road Chatham ME5 7QE United Kingdom.
filed on: 23rd, January 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 31, 2019
filed on: 3rd, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Highgrove Road Chatham ME5 7QE. Change occurred on November 6, 2019. Company's previous address: 12 12 Highgrove Road Chatman ME5 7QE United Kingdom.
filed on: 6th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 12 12 Highgrove Road Chatman ME5 7QE. Change occurred on October 11, 2019. Company's previous address: 12 12 Highgrove Road Chatman ME5 7QE United Kingdom.
filed on: 11th, October 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 12 12 Highgrove Road Chatman ME5 7QE. Change occurred on October 11, 2019. Company's previous address: Suite 4 43 Hagley Road Stourbridge DY8 1QR United Kingdom.
filed on: 11th, October 2019
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 5, 2020
filed on: 29th, April 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 21, 2019
filed on: 25th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On March 21, 2019 new director was appointed.
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 4 43 Hagley Road Stourbridge DY8 1QR. Change occurred on March 21, 2019. Company's previous address: 22 Chillingsworth House Dixon Close Redditch B97 6AL United Kingdom.
filed on: 21st, March 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2019
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|