GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 22nd, April 2022
|
dissolution |
Free Download
(1 page)
|
TM01 |
2017/04/06 - the day director's appointment was terminated
filed on: 20th, April 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/05
filed on: 1st, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/01/22
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/22
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 25th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/02/13
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 27th, September 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2018/07/03. New Address: 33 a St. Woolos Road Newport NP20 4GN. Previous address: 230 County Road Walton Liverpool L4 5PJ England
filed on: 3rd, July 2018
|
address |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2018/02/28 to 2018/04/05
filed on: 18th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/02/13
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/03/27
filed on: 16th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/12/12. New Address: 230 County Road Walton Liverpool L4 5PJ. Previous address: Seneca House Buntsford Park Road Bromsgrove B60 3DX England
filed on: 12th, December 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/11/17. New Address: Seneca House Buntsford Park Road Bromsgrove B60 3DX. Previous address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA England
filed on: 17th, November 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/04/06.
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/03/27 - the day director's appointment was terminated
filed on: 27th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/06/06. New Address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. Previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 6th, June 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/27.
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/03/30. New Address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Previous address: 36 Upper Bainbrigge Street Derby DE23 6WN United Kingdom
filed on: 30th, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, February 2017
|
incorporation |
Free Download
(10 pages)
|