GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, November 2022
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 17, 2021
filed on: 30th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 17, 2020
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 17, 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 17, 2020 new director was appointed.
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 17, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 17, 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 12, 2020
filed on: 23rd, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On April 2, 2019 new director was appointed.
filed on: 23rd, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 23, 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 9 Rand Place Bradford West Yorkshire BD7 1RT on May 13, 2020
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 12, 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 13, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control May 12, 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 12, 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 12, 2020
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On May 12, 2020 new director was appointed.
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 12th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 1, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On May 11, 2020 new director was appointed.
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 11, 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control May 11, 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 11, 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 11, 2020
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on May 11, 2020
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 29, 2019
filed on: 29th, April 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2019
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on April 2, 2019: 1.00 GBP
capital
|
|