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)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th October 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Monday 11th November 2019
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Hutchinson Court Padnall Road Romford RM6 5ET United Kingdom to 1 Hamilton Close Pennar Pembroke Dock SA72 6RW on Tuesday 29th June 2021
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 10th, February 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 Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 11th October 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st October 2020 to Sunday 5th April 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 11th November 2019
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 11th November 2019
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th November 2019.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Stoke Close Belper DE56 0DN United Kingdom to 7 Hutchinson Court Padnall Road Romford RM6 5ET on Friday 1st November 2019
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, October 2019
| incorporation
|
Free Download
(10 pages)
|