AA |
Accounts for a micro company for the period ending on 2023/04/05
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023/06/04
filed on: 13th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom on 2023/02/21 to Office 6 Mcf Complex, 60 New Road Kidderminster DY10 1AQ
filed on: 21st, February 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 104 st. David's Road Leyland PR25 4XY United Kingdom on 2022/11/02 to Office 9 Chenevare Mews High Street Kinver DY7 6HF
filed on: 2nd, November 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/04/05
filed on: 22nd, September 2022
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/06/04
filed on: 22nd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 14th, December 2021
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2020/08/20
filed on: 22nd, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/08/20
filed on: 22nd, August 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/06/04
filed on: 4th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2021/04/05
filed on: 10th, April 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Dorothy Drive Wavertree Liverpool L7 1PW on 2021/03/12 to 104 st. David's Road Leyland PR25 4XY
filed on: 12th, March 2021
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed gazeredwina LTDcertificate issued on 05/10/20
filed on: 5th, October 2020
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/08/20
filed on: 25th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/08/20.
filed on: 24th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 53 Oldbrook Bretton Peterborough PE3 8SJ United Kingdom on 2020/07/30 to 11 Dorothy Drive Wavertree Liverpool L7 1PW
filed on: 30th, July 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, June 2020
|
incorporation |
Free Download
(10 pages)
|