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 |
New registered office address Office 9 Chenevare Mews High Street Kinver DY7 6HF. Change occurred on 2020-03-26. Company's previous address: Office 10 Chenevare Mews High Street Kinver DY7 6HF United Kingdom.
filed on: 26th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-03
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Office 10 Chenevare Mews High Street Kinver DY7 6HF. Change occurred on 2019-01-14. Company's previous address: Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales.
filed on: 14th, January 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-09-08
filed on: 9th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 3rd, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-09-07
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-08
filed on: 3rd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-09-30 to 2018-04-05
filed on: 27th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB. Change occurred on 2018-01-15. Company's previous address: Unit 2 Henry Boot Way Hull HU4 7DW England.
filed on: 15th, January 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-08
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-09-08
filed on: 4th, December 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2 Henry Boot Way Hull HU4 7DW. Change occurred on 2017-11-01. Company's previous address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN.
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Lombard House Cross Keys Lichfield Staffordshire WS13 6DN. Change occurred on 2017-10-17. Company's previous address: 5 Legends Way Hull HU4 6AW United Kingdom.
filed on: 17th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, September 2017
|
incorporation |
Free Download
(10 pages)
|