GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, June 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 31st August 2020 to 30th September 2020
filed on: 15th, April 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th August 2020
filed on: 24th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 21st, May 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 21st October 2019. New Address: Flat 1, 42 Great Colmore Street Birmingham B15 2AY. Previous address: 130 Drapers Fields Coventry CV1 4rd England
filed on: 21st, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th August 2019
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 21st October 2019 director's details were changed
filed on: 21st, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 16th, May 2019
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 20th September 2018
filed on: 20th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 20th September 2018 director's details were changed
filed on: 20th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 20th September 2018. New Address: 130 Drapers Fields Coventry CV1 4rd. Previous address: 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP England
filed on: 20th, September 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 4th September 2018
filed on: 4th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 4th September 2018 director's details were changed
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2018
filed on: 16th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 29th June 2018. New Address: 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP. Previous address: Harvest House, 2 Cranborne Industrial Estate Cranborne Road Potters Bar, Hertfordshire EN6 3JF England
filed on: 29th, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 28th June 2018 director's details were changed
filed on: 29th, June 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, August 2017
|
incorporation |
Free Download
(10 pages)
|