GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 1st, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2019
filed on: 4th, July 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 January 16, 2019. Company's 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 April 5, 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(6 pages)
|
AP01 |
On September 4, 2018 new director was appointed.
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 4, 2017
filed on: 23rd, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 31, 2018 to April 5, 2018
filed on: 21st, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 13, 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 4, 2017
filed on: 6th, June 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 February 26, 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 September 4, 2017 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 4, 2017
filed on: 9th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On September 4, 2017 new director was appointed.
filed on: 20th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Lombard House Cross Keys Lichfield Staffordshire WS13 6DN. Change occurred on September 7, 2017. Company's previous address: 16 Fairway Whitworth Rochdale OL12 8UF United Kingdom.
filed on: 7th, September 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2017
|
incorporation |
Free Download
(10 pages)
|