GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, May 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, May 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th May 2019
filed on: 31st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH. Change occurred on Tuesday 15th January 2019. Company's previous address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom.
filed on: 15th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 20th, November 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Friday 4th August 2017
filed on: 21st, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 30th June 2018 to Thursday 5th April 2018
filed on: 21st, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 29th May 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 4th August 2017
filed on: 15th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ. Change occurred on Monday 26th February 2018. Company's previous address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN.
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 4th August 2017 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 4th August 2017
filed on: 23rd, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 4th August 2017.
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Lombard House Cross Keys Lichfield Staffordshire WS13 6DN. Change occurred on Tuesday 15th August 2017. Company's previous address: 8 Lobley Close Rochdale OL12 9SQ United Kingdom.
filed on: 15th, August 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, June 2017
|
incorporation |
Free Download
(10 pages)
|