GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On June 21, 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 London Bridge Street London SE1 9SG. Change occurred on June 21, 2023. Company's previous address: Flat 8 48 Radnor Road Birmingham B20 3SR England.
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 21, 2023
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 21, 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 2, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 29, 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 8 48 Radnor Road Birmingham B20 3SR. Change occurred on March 29, 2023. Company's previous address: Fearnley Mill Old Lane Halifax HX3 5WP England.
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 29, 2023
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 2, 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 28, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 2, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to April 30, 2020 (was September 28, 2020).
filed on: 22nd, February 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 2, 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 2, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On November 5, 2018 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Fearnley Mill Old Lane Halifax HX3 5WP. Change occurred on November 5, 2018. Company's previous address: 20 Marsland Close Birmingham B17 8NG United Kingdom.
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2018
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on April 3, 2018: 0.01 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|