GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 10 Chenevare Mews High Street Kinver DY7 6HF United Kingdom on 2020/03/26 to Office 9 Chenevare Mews High Street Kinver DY7 6HF
filed on: 26th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/04
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales on 2019/01/14 to Office 10 Chenevare Mews High Street Kinver DY7 6HF
filed on: 14th, January 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/10/01
filed on: 23rd, October 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 9th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/09/07
filed on: 21st, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/10/01
filed on: 10th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/04/05
filed on: 27th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on 2018/01/16 to Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB
filed on: 16th, January 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/10/01
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/01.
filed on: 28th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Hanbury Road Liverpool L4 8TR United Kingdom on 2017/10/30 to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW
filed on: 30th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, September 2017
|
incorporation |
Free Download
(10 pages)
|