GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, May 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, April 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 31st, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/01
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/01/16. New Address: Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH. Previous address: Office 2 Conservation House Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom
filed on: 16th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 1st, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/03/01
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/02/26. New Address: Office 2 Conservation House Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ. Previous address: Room 5 Advantage House Stowe Street Lichfield WS13 6AQ England
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/05
filed on: 30th, November 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2017/11/22. New Address: Room 5 Advantage House Stowe Street Lichfield WS13 6AQ. Previous address: Seneca House Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX United Kingdom
filed on: 22nd, November 2017
|
address |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2017/03/31 to 2017/04/05
filed on: 15th, November 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/01
filed on: 30th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/04/03.
filed on: 6th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/06/06. New Address: Seneca House Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX. Previous address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN United Kingdom
filed on: 6th, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
2016/04/03 - the day director's appointment was terminated
filed on: 3rd, June 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, March 2016
|
incorporation |
Free Download
(7 pages)
|