GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, April 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, April 2020
|
dissolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 10 Chenevare Mews High Street Kinver DY7 6HF United Kingdom to Office 9 Chenevare Mews High Street Kinver DY7 6HF on March 26, 2020
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 |
Micro company financial statements for the year ending on April 5, 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales to Office 10 Chenevare Mews High Street Kinver DY7 6HF on January 14, 2019
filed on: 14th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control September 8, 2017
filed on: 9th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 7, 2018
filed on: 11th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 8, 2017
filed on: 3rd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2018 to April 5, 2018
filed on: 27th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 2 Henry Boot Way Hull HU4 7DW England to Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB on January 15, 2018
filed on: 15th, January 2018
|
address |
Free Download
(1 page)
|
AP01 |
On September 8, 2017 new director was appointed.
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 8, 2017
filed on: 4th, December 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN to Unit 2 Henry Boot Way Hull HU4 7DW on November 1, 2017
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 34 Victoria Road Tuebrook Liverpool L13 8AW United Kingdom to Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on October 19, 2017
filed on: 19th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2017
|
incorporation |
Free Download
(10 pages)
|