GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, April 2023
| dissolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Brewery Street Burrow in Furness LA14 1AJ United Kingdom on Wed, 1st Mar 2023 to 88 Welholme Rad Grimsby DN32 0NG
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 24 the Uplands Gerrards Cross SL9 7JG United Kingdom on Tue, 3rd Jan 2023 to 4 Brewery Street Burrow in Furness LA14 1AJ
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Aug 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Tue, 5th Apr 2022
filed on: 21st, July 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 24 the Uplands Gerrards Cross L9 7JG on Thu, 9th Sep 2021 to 24 the Uplands Gerrards Cross SL9 7JG
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 24 the Uplands Gerrards Cross SL9 7JG England on Fri, 3rd Sep 2021 to 24 the Uplands Gerrards Cross L9 7JG
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 26th Aug 2021
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 26th Aug 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 26th Aug 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 26th Aug 2021 new director was appointed.
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71 Buckingham Avenue Hucknall Nottingham NG15 8ET England on Mon, 23rd Aug 2021 to 24 the Uplands Gerrards Cross SL9 7JG
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2021
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Tue, 10th Aug 2021: 1.00 GBP
capital
|
|