GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, January 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, January 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st May 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales on Mon, 14th Jan 2019 to Office 10 Chenevare Mews High Street Kinver DY7 6HF
filed on: 14th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 8th, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 19th Jun 2017
filed on: 27th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 5th Apr 2018
filed on: 21st, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 21st May 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 19th Jun 2017
filed on: 9th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on Tue, 16th Jan 2018 to Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB
filed on: 16th, January 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 19th Jun 2017 new director was appointed.
filed on: 24th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 19th Jun 2017
filed on: 23rd, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 63 Sutherland Road Derby DE23 8RX United Kingdom on Tue, 8th Aug 2017 to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW
filed on: 8th, August 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2017
|
incorporation |
Free Download
(10 pages)
|