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: 12th, May 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, April 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Mar 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom on Mon, 26th Nov 2018 to 31 Malpas Rd Newport NP20 5PB
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 23rd, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Mar 2018
filed on: 6th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Room 5 Advantage House Stowe Street Lichfield WS13 6AQ England on Mon, 26th Feb 2018 to Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 17th, December 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX England on Wed, 22nd Nov 2017 to Room 5 Advantage House Stowe Street Lichfield WS13 6AQ
filed on: 22nd, November 2017
|
address |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Wed, 5th Apr 2017 from Fri, 31st Mar 2017
filed on: 20th, November 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 17th Mar 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN United Kingdom on Thu, 11th Aug 2016 to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 11th, August 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 9th May 2016 new director was appointed.
filed on: 22nd, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 9th May 2016
filed on: 20th, June 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2016
|
incorporation |
Free Download
(7 pages)
|