GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, April 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, April 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 1st, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/16
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom on 2018/11/26 to 31 Malpas Rd Newport NP20 5PB
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 22nd, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2018/04/05 from 2018/03/31
filed on: 20th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/16
filed on: 6th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Room 5 Advantage House Stowe Street Lichfield WS13 6AQ England on 2018/02/27 to Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS
filed on: 27th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 22nd, December 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Seneca House Buntsford Park Road Bromsgrove B60 3DX England on 2017/11/22 to Room 5 Advantage House Stowe Street Lichfield WS13 6AQ
filed on: 22nd, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/16
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Lombard House Lombard House Cross Keys Lichfield WS13 6DN United Kingdom on 2017/01/06 to Seneca House Buntsford Park Road Bromsgrove B60 3DX
filed on: 6th, January 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/05/09.
filed on: 22nd, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/05/09
filed on: 20th, June 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, March 2016
|
incorporation |
Free Download
(7 pages)
|