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: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, February 2020
|
dissolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 232 Elm Drive Risca Newport NP11 6PB United Kingdom to 43 Poplar Avenue Oldham OL8 3TZ on Monday 27th January 2020
filed on: 27th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th December 2018
filed on: 4th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 232 Elm Drive Risca Newport NP11 6PB United Kingdom to 232 Elm Drive Risca Newport NP11 6PB on Tuesday 27th November 2018
filed on: 27th, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 7S the Pinetree Centre Durham Road Birtley County Durham DH3 2TD to 232 Elm Drive Risca Newport NP11 6PB on Tuesday 27th November 2018
filed on: 27th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 20th, November 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 20th March 2018
filed on: 24th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 20th March 2018
filed on: 14th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Thursday 5th April 2018
filed on: 12th, June 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 20th March 2018
filed on: 30th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th March 2018.
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Bright Street Blackpool FY4 1BS United Kingdom to Office 7S the Pinetree Centre Durham Road Birtley County Durham DH3 2TD on Monday 19th March 2018
filed on: 19th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, December 2017
|
incorporation |
Free Download
(10 pages)
|