GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, February 2024
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2024
filed on: 26th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 8th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 13, 2023
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 13, 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, August 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 16, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 25th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 16, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY. Change occurred on May 7, 2019. Company's previous address: Charter House, 7 Wagg Street Congleton Cheshire CW12 4BA United Kingdom.
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 16, 2019
filed on: 16th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 1, 2018: 2.00 GBP
filed on: 16th, March 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 1, 2018: 5.00 GBP
filed on: 16th, March 2019
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099792610003, created on December 3, 2018
filed on: 5th, December 2018
| mortgage
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
On March 1, 2018 new director was appointed.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 16, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 16, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
OC |
S1096 Court Order to Rectify
filed on: 11th, January 2017
| miscellaneous
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099792610002, created on April 5, 2016
filed on: 17th, December 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 099792610001, created on April 25, 2016
filed on: 10th, May 2016
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 19, 2016
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2016
| incorporation
|
Free Download
(7 pages)
|