GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 22nd, December 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 18th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th February 2020
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 5th April 2019
filed on: 17th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 5th April 2019
filed on: 17th, February 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Rear of 1 Park Street Kidderminster England to Rear of ! Park Street Kidderminster Worcs DY11 6TD on Monday 25th November 2019
filed on: 25th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 23rd, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th February 2019
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st February 2019
filed on: 11th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st February 2019.
filed on: 11th, February 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 24th August 2018
filed on: 24th, August 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 19 Tomkinson Drive Kidderminster DY11 6NW England to Rear of 1 Park Street Kidderminster on Wednesday 14th February 2018
filed on: 14th, February 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 1st January 2018
filed on: 13th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 13th February 2018
filed on: 13th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 51 Willowfield Drive Kidderminster DY11 5HA England to 19 Tomkinson Drive Kidderminster DY11 6NW on Tuesday 13th February 2018
filed on: 13th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 13th February 2018
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 29th, August 2017
|
incorporation |
Free Download
(28 pages)
|