GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 13th Jun 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 31st May 2020 to Sun, 5th Apr 2020
filed on: 23rd, August 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 13th Jun 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 13th Jun 2019
filed on: 26th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 13th Jun 2019 new director was appointed.
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Ashley Street Derby DE22 3DA United Kingdom on Mon, 3rd Jun 2019 to 6 Myrtle Grove Huddersfield HD3 4DX
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Fri, 3rd May 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|