GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 2nd May 2018
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 18th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Friday 5th April 2019. Originally it was Sunday 31st March 2019
filed on: 13th, June 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd May 2018
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 2nd May 2018.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW. Change occurred on Wednesday 2nd May 2018. Company's previous address: 11 North View Stakeford Choppington NE62 5JJ United Kingdom.
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, March 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 28th March 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|