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: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Office 9 Chenevare Mews High Street Kinver DY7 6HF. Change occurred on Thursday 26th March 2020. 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)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Office 10 Chenevare Mews High Street Kinver DY7 6HF. Change occurred on Monday 14th January 2019. 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 Sunday 1st October 2017
filed on: 23rd, October 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 8th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 7th September 2018
filed on: 21st, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st October 2017
filed on: 10th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th September 2018 to Thursday 5th April 2018
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 Tuesday 16th January 2018. Company's previous address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW.
filed on: 16th, January 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 1st October 2017
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st October 2017.
filed on: 28th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW. Change occurred on Monday 30th October 2017. Company's previous address: 94 Montgomery Street Oldham OL8 3PS United Kingdom.
filed on: 30th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, September 2017
|
incorporation |
Free Download
(10 pages)
|