GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, April 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 24, 2021
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 5th, February 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control August 1, 2020
filed on: 21st, December 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 1, 2020
filed on: 21st, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 24, 2020
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to April 5, 2020
filed on: 9th, August 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
On April 9, 2019 new director was appointed.
filed on: 24th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 9, 2019
filed on: 24th, April 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 133 High Trees Close Oakenshaw, Redditch B98 7XL United Kingdom to Office 222 Paddington House New Road Kidderminster DY10 1AL on April 23, 2019
filed on: 23rd, April 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on March 25, 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|