GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(6 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, August 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 11th Mar 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Tue, 5th Apr 2022
filed on: 19th, January 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 1 23-25 Market Street Hednesford Cannock WS12 1AY on Sat, 20th Nov 2021 to 546 Chorley Old Road Bolton BL1 6AB
filed on: 20th, November 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 4th May 2021
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 4th May 2021
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 4th May 2021
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 4th May 2021 new director was appointed.
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30 Cripps Avenue Cefn Golau Tredegar NP22 3PE Wales on Fri, 9th Apr 2021 to Office 1 23-25 Market Street Hednesford Cannock WS12 1AY
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2021
| incorporation
|
Free Download
(10 pages)
|