GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 10 Chenevare Mews High Street Kinver DY7 6HF United Kingdom on Thu, 26th Mar 2020 to Office 9 Chenevare Mews High Street Kinver DY7 6HF
filed on: 26th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Sep 2019
filed on: 5th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales on Mon, 14th Jan 2019 to Office 10 Chenevare Mews High Street Kinver DY7 6HF
filed on: 14th, January 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Oct 2017
filed on: 30th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 13th Sep 2018
filed on: 8th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 8th, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Oct 2017
filed on: 24th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 5th Apr 2018
filed on: 28th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on Tue, 16th Jan 2018 to Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB
filed on: 16th, January 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 1st Oct 2017
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 1st Oct 2017 new director was appointed.
filed on: 28th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on Tue, 21st Nov 2017 to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
filed on: 21st, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Broadoak Terrace Chopwell Newcastle upon Tyne NE17 7LB United Kingdom on Tue, 14th Nov 2017 to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW
filed on: 14th, November 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, September 2017
|
incorporation |
Free Download
(10 pages)
|