GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, April 2022
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 18th Mar 2019
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 24th Jun 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 18th Mar 2019
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 18th Mar 2019
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Mon, 18th Mar 2019 new director was appointed.
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 12th Jul 2018
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 24th Jun 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Jun 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Jun 2019 to Fri, 5th Apr 2019
filed on: 23rd, January 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 12th Jul 2018
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 12th Jul 2018
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 12th Jul 2018 new director was appointed.
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 40 Lingmoor Close Middleton Manchester M24 4JW United Kingdom on Tue, 31st Jul 2018 to Suite 1 Fielden House 41 Rochdale Road Todmorden Yorkshire OL14 6LD
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 25th Jun 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|