GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, April 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 3 Grange Close Ratby Leicester LE6 0NR to 57 Park Road Ratby Leicester LE6 0JL on September 29, 2020
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 7, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control June 16, 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from May 31, 2020 to April 5, 2020
filed on: 23rd, August 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 16, 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 16, 2019
filed on: 26th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On June 16, 2019 new director was appointed.
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Bakers Mead Godstone RH9 8AU United Kingdom to 3 Grange Close Ratby Leicester LE6 0NR on May 31, 2019
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on May 8, 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|