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: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, January 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 29th, November 2019
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2016/11/08
filed on: 2nd, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 27th, November 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 2018/09/18
filed on: 10th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/05
filed on: 3rd, 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: 5th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2016/11/08 director's details were changed
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/11/08
filed on: 25th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/09/18
filed on: 24th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
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
filed on: 18th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
2016/11/08 - the day director's appointment was terminated
filed on: 18th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/08.
filed on: 13th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/11/29. New Address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX. Previous address: 61 Weymouth Close Bransholme Hull HU7 6AL United Kingdom
filed on: 29th, November 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, September 2016
|
incorporation |
Free Download
(10 pages)
|