GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, January 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Office 10 Chenevare Mews High Street Kinver DY7 6HF. Change occurred on January 14, 2019. Company's previous address: Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales.
filed on: 14th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 8th, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control June 22, 2017
filed on: 1st, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2018 to April 5, 2018
filed on: 21st, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 21, 2018
filed on: 22nd, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 22, 2017
filed on: 10th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB. Change occurred on January 16, 2018. Company's previous address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW.
filed on: 16th, January 2018
|
address |
Free Download
(1 page)
|
AP01 |
On June 22, 2017 new director was appointed.
filed on: 31st, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 22, 2017
filed on: 30th, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW. Change occurred on August 8, 2017. Company's previous address: 34 Twig Lane Liverpool L36 2LQ United Kingdom.
filed on: 8th, August 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2017
|
incorporation |
Free Download
(10 pages)
|