GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/05
filed on: 12th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/08
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 27th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/03/08
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/04/30
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/04/30
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2019/04/05. Originally it was 2019/03/31
filed on: 13th, June 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
2018/04/30 - the day director's appointment was terminated
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/30.
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/05/15. New Address: Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW. Previous address: 54 Dornoch Avenue Nottingham NG5 4DP United Kingdom
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, March 2018
| incorporation
|
Free Download
(10 pages)
|