GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, December 2019
|
dissolution |
Free Download
(1 page)
|
TM01 |
2019/12/03 - the day director's appointment was terminated
filed on: 3rd, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 13th, November 2019
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2016/12/28
filed on: 19th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/11/26. New Address: Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT. 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 updates 2018/11/17
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2016/12/28
filed on: 21st, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 8th, October 2018
|
accounts |
Free Download
(6 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 Lichfield WS13 6DN England
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)
|
PSC01 |
Notification of a person with significant control 2017/11/22
filed on: 22nd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/17
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/04/06.
filed on: 9th, November 2017
|
officers |
Free Download
(2 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 Worcestershire B60 3DX
filed on: 18th, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/08/18. New Address: Lombard House Cross Keys Lichfield WS13 6DN. Previous address: Lombard House Cross Keys Litchfield Staffordshire WS13 6DN Great Britain
filed on: 18th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
2016/12/28 - the day director's appointment was terminated
filed on: 24th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/28.
filed on: 19th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/01/07. New Address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Previous address: 30 Anthony Drive Alvaston Derby DE24 0FZ United Kingdom
filed on: 7th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, November 2016
|
incorporation |
Free Download
(10 pages)
|