GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 19th Sep 2022
filed on: 28th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 3 2 Mercury Park Amber Close, Amington Tamworth B77 4RP England on Wed, 28th Sep 2022 to The Bullpen Office1 Rock Farm Offices Seckington Tamworth B79 0LA
filed on: 28th, September 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 15th Feb 2022
filed on: 15th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 21st Feb 2021
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 16th, February 2021
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Thu, 23rd Jul 2020 director's details were changed
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 23rd Jul 2020
filed on: 23rd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Feb 2020
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 18th, November 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Office 5 Acorn House, Lindum Business Park Station Road, North Hykeham Lincoln LN6 3QX England on Fri, 16th Aug 2019 to Suite 3 2 Mercury Park Amber Close, Amington Tamworth B77 4RP
filed on: 16th, August 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 29th Apr 2019 director's details were changed
filed on: 29th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 29th Apr 2019
filed on: 29th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 26 Wellesley Road Slough SL1 1UP England on Tue, 23rd Apr 2019 to Office 5 Acorn House, Lindum Business Park Station Road, North Hykeham Lincoln LN6 3QX
filed on: 23rd, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 21st Feb 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 23rd Apr 2019 director's details were changed
filed on: 23rd, April 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tue, 23rd Apr 2019 secretary's details were changed
filed on: 23rd, April 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 23rd Apr 2019
filed on: 23rd, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2018
|
incorporation |
Free Download
(28 pages)
|