GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 9th Dec 2021
filed on: 9th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Jun 2021
filed on: 29th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jun 2020
filed on: 23rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, April 2021
|
dissolution |
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: 22nd, February 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 29th, October 2020
|
accounts |
Free Download
(6 pages)
|
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 updates Thu, 13th Jun 2019
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 16th Jan 2019. New Address: Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH. Previous address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom
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: 20th, November 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 23rd Aug 2017
filed on: 23rd, 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, 13th Jun 2018
filed on: 13th, 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 |
Address change date: Mon, 26th Feb 2018. New Address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ. Previous address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN
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 |
Wed, 23rd Aug 2017 - the day director's appointment was terminated
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 |
Address change date: Fri, 8th Sep 2017. New Address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN. Previous address: 63 Baptist Well Street Swansea SA1 6FB United Kingdom
filed on: 8th, September 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2017
|
incorporation |
Free Download
(10 pages)
|