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 accounts made up to 5th April 2019
filed on: 1st, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th July 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 26th November 2018. New Address: 31 Malpas Rd Newport NP20 5PB. Previous address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 26th September 2017
filed on: 28th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th July 2018
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2018
filed on: 26th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 26th September 2017
filed on: 22nd, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 27th February 2018. New Address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS. Previous address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN
filed on: 27th, February 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th September 2017
filed on: 9th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
26th September 2017 - the day director's appointment was terminated
filed on: 9th, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 30th September 2017. New Address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN. Previous address: 59 Glebe Crescent Ilkeston DE7 5PF United Kingdom
filed on: 30th, September 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, August 2017
|
incorporation |
Free Download
|