GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 5 2nd Floor, 14/15 Rother Street Stratford upon Avon CV37 6LU United Kingdom to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd on Wednesday 29th November 2023
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, November 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 30 Wellington Street, Kettering Northamptonshire NN16 8RQ United Kingdom to Office 5 2nd Floor, 14/15 Rother Street Stratford upon Avon CV37 6LU on Tuesday 2nd May 2023
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 7th November 2022
filed on: 28th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 30 Wellington Street, Kettering Northamptonshire NN16 8RQ United Kingdom to 30 Wellington Street, Kettering Northamptonshire NN16 8RQ on Friday 5th August 2022
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from West View Broadgreen Broadwas Worcester WR6 5NW United Kingdom to 30 Wellington Street, Kettering Northamptonshire NN16 8RQ on Thursday 4th August 2022
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 30th November 2022 to Tuesday 5th April 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 29th November 2021
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 29th November 2021.
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 29th November 2021.
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 29th November 2021
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 29th November 2021
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 29th November 2021
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 29th November 2021
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 29th November 2021.
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 29th November 2021
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 29th November 2021
filed on: 3rd, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 29th November 2021.
filed on: 31st, December 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 29th November 2021
filed on: 31st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 16th November 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 16th November 2021.
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 16th November 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 16th November 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 29 Deanston Croft Coventry CV2 2NX England to West View Broadgreen Broadwas Worcester WR6 5NW on Monday 29th November 2021
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, November 2021
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 8th November 2021
capital
|
|