GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, March 2023
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 Hewart Drive Bury BL9 7NF England on 13th February 2023 to 10 Buck Way Broadbridge Heath Horsham RH12 3UH
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 7th February 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th February 2023
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th February 2023
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 7th February 2023
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 16th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 4 Hall Street Soham Ely Cambridgeshire CB7 5BS England on 4th November 2020 to 7 Hewart Drive Bury BL9 7NF
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th February 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th February 2020
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th February 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th February 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 21 Carmine Fold Middleton Manchester M24 5DQ on 2nd November 2020 to 4 Hall Street Soham Ely Cambridgeshire CB7 5BS
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th February 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th February 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 5th February 2020
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th February 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 5th February 2020
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th February 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Lyme Street Haydock St. Helens WA11 0NL United Kingdom on 7th April 2020 to 21 Carmine Fold Middleton Manchester M24 5DQ
filed on: 7th, April 2020
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, February 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 5th February 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|