GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, January 2020
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
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 2019-01-14
filed on: 14th, January 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-10-01
filed on: 30th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-09-13
filed on: 8th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 8th, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2017-10-01
filed on: 24th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-09-30 to 2018-04-05
filed on: 28th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW to Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB on 2018-01-16
filed on: 16th, January 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-10-01
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-10-01
filed on: 28th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 44 Hawk Road Irlam Manchester M44 6LE United Kingdom to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on 2017-11-14
filed on: 14th, November 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, September 2017
|
incorporation |
Free Download
(10 pages)
|