GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, February 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 29th, October 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2019
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on January 16, 2019
filed on: 16th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control August 22, 2017
filed on: 21st, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2018 to April 5, 2018
filed on: 21st, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 25, 2018
filed on: 25th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 22, 2017
filed on: 17th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lombard House Cross Keys Litchfield Staffordshire WS13 6DN to Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ on February 26, 2018
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On August 22, 2017 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 22, 2017 new director was appointed.
filed on: 20th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 22, 2017
filed on: 20th, September 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 42 Heol Frank Penlan Swansea SA5 7AS United Kingdom to Lombard House Cross Keys Litchfield Staffordshire WS13 6DN on September 8, 2017
filed on: 8th, September 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2017
|
incorporation |
Free Download
(10 pages)
|