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: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, February 2020
|
dissolution |
Free Download
(1 page)
|
AD01 |
Change of registered address from 232 Elm Drive Risca Newport NP11 6PB United Kingdom on Tue, 28th Jan 2020 to 43 Poplar Avenue Oldham OL8 3TZ
filed on: 28th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Dec 2018
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 232 Elm Drive Risca Newport NP11 6PP United Kingdom on Tue, 27th Nov 2018 to 232 Elm Drive Risca Newport NP11 6PB
filed on: 27th, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 7S the Pinetree Centre Durham Road Birtley County Durham DH3 2TD on Tue, 27th Nov 2018 to 232 Elm Drive Risca Newport NP11 6PP
filed on: 27th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 20th, November 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 14th Mar 2018
filed on: 24th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 14th Mar 2018
filed on: 14th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 5th Apr 2018
filed on: 12th, June 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 14th Mar 2018
filed on: 30th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 14th Mar 2018 new director was appointed.
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 38 Peashill Street Rawmarsh Rotherham S62 5AQ United Kingdom on Mon, 19th Mar 2018 to Office 7S the Pinetree Centre Durham Road Birtley County Durham DH3 2TD
filed on: 19th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2017
|
incorporation |
Free Download
(10 pages)
|