GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 26th Nov 2018. New Address: 205 Elm Drive Risca Newport NP11 6PP. Previous address: 6/7 Derby Chambers 6 the Rock Bury Greater Manchester BL9 0NT
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Oct 2018
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 8th Feb 2018
filed on: 24th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 8th Feb 2018
filed on: 22nd, 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 |
Thu, 8th Feb 2018 - the day director's appointment was terminated
filed on: 11th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 8th Feb 2018 new director was appointed.
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 21st Mar 2018. New Address: 6/7 Derby Chambers 6 the Rock Bury Greater Manchester BL9 0NT. Previous address: 16 Ellerton Walk Wolverhampton WV10 0UQ United Kingdom
filed on: 21st, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2017
|
incorporation |
Free Download
(10 pages)
|