GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, February 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 33 Allington Close Taunton TA1 2NA. Change occurred on Tuesday 24th August 2021. Company's previous address: 150a Newport Road Stafford ST16 2EZ United Kingdom.
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 150a Newport Road Stafford ST16 2EZ. Change occurred on Wednesday 9th June 2021. Company's previous address: 48 Bangor Crescent Prestatyn LL19 8EN United Kingdom.
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 26th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 48 Bangor Crescent Prestatyn LL19 8EN. Change occurred on Friday 4th September 2020. Company's previous address: 8 Hilltop Road Rhyl LL18 4SL United Kingdom.
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 11th June 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Sunday 5th April 2020, originally was Tuesday 30th June 2020.
filed on: 6th, January 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 11th July 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 11th July 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 11th July 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 11th July 2019.
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Hilltop Road Rhyl LL18 4SL. Change occurred on Monday 29th July 2019. Company's previous address: 3a Westgate Hill Pembroke Pembrokeshire SA71 4LB United Kingdom.
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, June 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 12th June 2019
capital
|
|