GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, February 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 10, 2021
filed on: 7th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control November 6, 2019
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW. Change occurred on August 11, 2021. Company's previous address: 21 Heathergrove Dalton Huddersfield HD5 9NQ.
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 10, 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2020 to April 5, 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 6, 2019
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 6, 2019
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 6, 2019 new director was appointed.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 21 Heathergrove Dalton Huddersfield HD5 9NQ. Change occurred on November 6, 2019. Company's previous address: 152 Daubney Street Cleethorpes DN35 7NU United Kingdom.
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2019
| incorporation
|
Free Download
(10 pages)
|