GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, August 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 49 Duke Street Darlington DL3 7SD. Change occurred on March 30, 2022. Company's previous address: Suite 1 Buckshaw House East Terrace Business Park Euxton Lane Euxton Chorley PR7 6TB England.
filed on: 30th, March 2022
|
address |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, January 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, December 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 4th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2021
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 12th, March 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 1 Buckshaw House East Terrace Business Park Euxton Lane Euxton Chorley PR7 6TB. Change occurred on October 8, 2020. Company's previous address: Suite 1 Euxton Lane Euxton Chorley PR7 6TB England.
filed on: 8th, October 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2020
filed on: 17th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 9, 2020
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 13th, November 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
On July 27, 2019 new director was appointed.
filed on: 4th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1 Euxton Lane Euxton Chorley PR7 6TB. Change occurred on June 5, 2019. Company's previous address: 6 Moorfield Close Penwortham Preston PR1 0NW England.
filed on: 5th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 9, 2019
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2018
|
incorporation |
Free Download
(27 pages)
|