GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 1st, November 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 18th, December 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2018/11/26. New Address: 31 Malpas Rd Newport NP20 5PB. Previous address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/15
filed on: 15th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/05
filed on: 11th, April 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2018/02/26. New Address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS. Previous address: Lombard House Cross Keys Litchfield Staffordshire WS13 6DN United Kingdom
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/04/05
filed on: 10th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2016/12/09 director's details were changed
filed on: 23rd, November 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/12/09
filed on: 21st, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/17
filed on: 20th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2017/02/16 - the day director's appointment was terminated
filed on: 9th, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/08/18. New Address: Lombard House Cross Keys Litchfield Staffordshire WS13 6DN. Previous address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX England
filed on: 18th, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/03/22. New Address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX. Previous address: Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF
filed on: 22nd, March 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/16.
filed on: 10th, March 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
2017/03/01 - the day director's appointment was terminated
filed on: 9th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/03/09. New Address: Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF. Previous address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX
filed on: 9th, March 2017
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/12/09.
filed on: 5th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/12/17. New Address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX. Previous address: 109 Needham Road Liverpool L7 0EF United Kingdom
filed on: 17th, December 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, November 2016
|
incorporation |
Free Download
(10 pages)
|