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: 18th, February 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control March 5, 2019
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 6 Grand Court King Edwards Parade Eastbourne BN21 4BU. Change occurred on June 25, 2021. Company's previous address: Elm Court, Flat 6 2 Old Orchard Road Eastbourne BN21 1DB United Kingdom.
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 24, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 24, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Elm Court, Flat 6 2 Old Orchard Road Eastbourne BN21 1DB. Change occurred on November 13, 2019. Company's previous address: Ground Floor Office Rear of 94 High Street Evesham WR11 4EU.
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 5, 2020
filed on: 8th, July 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 5, 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 5, 2019
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On March 5, 2019 new director was appointed.
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor Office Rear of 94 High Street Evesham WR11 4EU. Change occurred on April 17, 2019. Company's previous address: 81 Thatchers Court Droitwich WR9 9EG United Kingdom.
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on February 25, 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|