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: 19th, May 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, May 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Jun 2019
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 2 Conservation House 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: 19th, November 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 23rd Aug 2017
filed on: 28th, August 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 Wed, 20th Jun 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 23rd Aug 2017
filed on: 6th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN 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)
|
CH01 |
On Wed, 23rd Aug 2017 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd Aug 2017
filed on: 20th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 23rd Aug 2017 new director was appointed.
filed on: 20th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Clyne Court Sketty Swansea SA2 8JD United Kingdom on Thu, 7th Sep 2017 to Lombard House Cross Keys Lichfield Staffordshire WS13 6DN
filed on: 7th, September 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2017
|
incorporation |
Free Download
(10 pages)
|