GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Sun, 7th Apr 2019
filed on: 22nd, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 7th Apr 2019
filed on: 22nd, August 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 24th Mar 2021
filed on: 25th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 10th Feb 2021. New Address: 31 Malpas Rd Newport NP20 5PB. Previous address: 33 Richmond Close Chatham Kent ME5 8YH England
filed on: 10th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 12th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Mar 2020
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 23rd Jan 2020. New Address: 33 Richmond Close Chatham Kent ME5 8YH. Previous address: 12 Highgrove Road Chatham ME5 7QE United Kingdom
filed on: 23rd, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 6th Nov 2019. New Address: 12 Highgrove Road Chatham ME5 7QE. Previous address: 12 12 Highgrove Road Chatman ME5 7QE United Kingdom
filed on: 6th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 22nd Oct 2019. New Address: 12 12 Highgrove Road Chatman ME5 7QE. Previous address: 12 Highgrove Road Chatham ME5 7QE United Kingdom
filed on: 22nd, October 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 16th Oct 2019. New Address: 12 Highgrove Road Chatham ME5 7QE. Previous address: Suite 4 43 Hagley Road Stourbridge DY8 1QR United Kingdom
filed on: 16th, October 2019
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 5th Apr 2020
filed on: 9th, August 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Sun, 7th Apr 2019 - the day director's appointment was terminated
filed on: 18th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 7th Apr 2019 new director was appointed.
filed on: 17th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 11th Apr 2019. New Address: Suite 4 43 Hagley Road Stourbridge DY8 1QR. Previous address: 11 Hornsey Avenue Lytham St. Annes FY8 2SW United Kingdom
filed on: 11th, 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 Mon, 25th Mar 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|