GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 13th, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 26th Nov 2018. 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 Tue, 20th Nov 2018
filed on: 20th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 24th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 11th, April 2018
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Tue, 17th Jan 2017 new director was appointed.
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 4th Jan 2017 - the day director's appointment was terminated
filed on: 14th, March 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 26th Feb 2018. New Address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS. Previous address: Room 5 Advantage House Stowe Street Lichfield WS13 6AQ England
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 5th Apr 2017
filed on: 10th, January 2018
|
accounts |
Free Download
|
CH01 |
On Wed, 4th Jan 2017 director's details were changed
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 17th Jan 2017
filed on: 24th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Nov 2017
filed on: 23rd, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 22nd Nov 2017. New Address: Room 5 Advantage House Stowe Street Lichfield WS13 6AQ. Previous address: Seneca House Buntsford Park Road Bromsgrove B60 3DX England
filed on: 22nd, November 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 28th Jun 2017
filed on: 28th, June 2017
|
resolution |
Free Download
(3 pages)
|
TM01 |
Wed, 4th Jan 2017 - the day director's appointment was terminated
filed on: 11th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 4th Jan 2017 new director was appointed.
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 5th Jan 2017. New Address: Seneca House Buntsford Park Road Bromsgrove B60 3DX. Previous address: 32-34 Scot Lane Doncaster DN1 1ES England
filed on: 5th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2016
|
incorporation |
Free Download
(10 pages)
|