GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, March 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, February 2022
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 150a Newport Road Stafford ST16 2EZ United Kingdom to 33 Allington Close Taunton TA1 2NA on Tuesday 24th August 2021
filed on: 24th, August 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 48 Bangor Cresent Prestatyn LL19 8EN United Kingdom to 150a Newport Road Stafford ST16 2EZ on Wednesday 9th June 2021
filed on: 9th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 19th, February 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 21st May 2019
filed on: 11th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 21st May 2019
filed on: 6th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Hilltop Road Rhyl LL18 4SL United Kingdom to 48 Bangor Cresent Prestatyn LL19 8EN on Thursday 3rd September 2020
filed on: 3rd, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 14th May 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Sunday 5th April 2020, originally was Sunday 31st May 2020.
filed on: 19th, August 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 21st May 2019.
filed on: 12th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 21st May 2019
filed on: 12th, June 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Brattice Place Stoke-on-Trent ST2 0SZ United Kingdom to 8 Hilltop Road Rhyl LL18 4SL on Wednesday 29th May 2019
filed on: 29th, May 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, May 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 15th May 2019
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|