GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, October 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, October 2019
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-08-06
filed on: 12th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 39 Highfield Road Dudley DY2 7QD. Change occurred on 2019-08-12. Company's previous address: 23 Amberley Way Sutton Coldfield B74 3RN England.
filed on: 12th, August 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 23 Amberley Way Sutton Coldfield B74 3RN. Change occurred on 2018-11-14. Company's previous address: 39 Highfield Road Dudley DY2 7QD England.
filed on: 14th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 15th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-08-06
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-07-21
filed on: 6th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-07-21
filed on: 6th, August 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-07-21
filed on: 6th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-21
filed on: 6th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 39 Highfield Road Dudley DY2 7QD. Change occurred on 2018-08-06. Company's previous address: 23 Amberley Way Sutton Coldfield B74 3RN United Kingdom.
filed on: 6th, August 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-07-21
filed on: 14th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-07-21
filed on: 14th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-07-21
filed on: 14th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-07-14
filed on: 14th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-21
filed on: 14th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, July 2017
|
incorporation |
Free Download
(10 pages)
|