GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, September 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2021
filed on: 3rd, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2020
filed on: 24th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2019
filed on: 25th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England on 22nd May 2018 to 84 Magness Crescent Willenhall WV12 4QW
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 18th May 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th May 2018 director's details were changed
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, May 2018
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 14th May 2018: 100.00 GBP
capital
|
|