GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 1st, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Feb 2019
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from O 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom on Wed, 16th Jan 2019 to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH
filed on: 16th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 1st, October 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom on Mon, 26th Feb 2018 to O 116 Darwen Road Bromley Cross Bolton BL7 9BQ
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Room 5 Advantage House Stowe Street Lichfield WS13 6AQ England on Mon, 26th Feb 2018 to Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 26th Feb 2018
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Sun, 3rd Apr 2016 director's details were changed
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX England on Wed, 22nd Nov 2017 to Room 5 Advantage House Stowe Street Lichfield WS13 6AQ
filed on: 22nd, November 2017
|
address |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Wed, 5th Apr 2017 from Fri, 31st Mar 2017
filed on: 15th, November 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2017
filed on: 21st, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On Sun, 3rd Apr 2016 new director was appointed.
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 3rd Apr 2016
filed on: 29th, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN United Kingdom on Fri, 29th Apr 2016 to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 29th, April 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2016
|
incorporation |
Free Download
(7 pages)
|