GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 8, 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 16th, February 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 8, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 10, 2022 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 10, 2022
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 86 Kestrel Drive Crewe Cheshire CW1 3YX England to 9 Woodruff Close Packmoor Stoke-on-Trent ST7 4UL on October 16, 2021
filed on: 16th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 8, 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 15, 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 86 Kestral Drive Cheshire CW1 3YX England to 86 Kestrel Drive Crewe Cheshire CW1 3YX on December 2, 2020
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 86 Kestral Drive Cheshire CW1 3YX on December 2, 2020
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 2, 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 86 Kestral Drive Cheshire CW1 3YX England to 86 Kestral Drive Cheshire CW1 3YX on December 2, 2020
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On December 2, 2020 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 2, 2020 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 8, 2020
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 8, 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 8, 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 11, 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 11, 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2019
| incorporation
|
Free Download
(15 pages)
|