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 14th March 2021
filed on: 24th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 5th, February 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 15th May 2019
filed on: 17th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom on 24th July 2020 to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH
filed on: 24th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th March 2020
filed on: 8th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 13th May 2019
filed on: 9th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 34 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom on 6th November 2019 to 34 Quennell Way Hutton Brentwood CM13 2RS
filed on: 6th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 4a, Aspenwood House Ipsley Street Redditch B98 7AR United Kingdom on 12th September 2019 to 34 34 Quennell Way Hutton Brentwood CM13 2RS
filed on: 12th, September 2019
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st March 2020 to 5th April 2020
filed on: 16th, July 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd March 2019
filed on: 27th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd March 2019
filed on: 26th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 47 Mary Ruck Way Black Notley Braintree CM77 8RA United Kingdom on 26th March 2019 to Office 4a, Aspenwood House Ipsley Street Redditch B98 7AR
filed on: 26th, March 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, March 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 15th March 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|