GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, April 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 17th Mar 2021
filed on: 25th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 13th Apr 2021. New Address: First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG. Previous address: 13 Comberton Hill First Floor Rear Office Kidderminster DY10 1QG United Kingdom
filed on: 13th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 26th Jan 2021. New Address: 13 Comberton Hill First Floor Rear Office Kidderminster DY10 1QG. Previous address: Ground Floor Front Office 11 Kidderminster Road Bromsgrove B61 7JJ United Kingdom
filed on: 26th, January 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 31st Mar 2019
filed on: 18th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 24th Jul 2020. New Address: Ground Floor Front Office 11 Kidderminster Road Bromsgrove B61 7JJ. Previous address: 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom
filed on: 24th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 17th Mar 2020
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sun, 31st Mar 2019
filed on: 9th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 6th Nov 2019. New Address: 34 Quennell Way Hutton Brentwood CM13 2RS. Previous address: 34 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom
filed on: 6th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 12th Sep 2019. New Address: 34 34 Quennell Way Hutton Brentwood CM13 2RS. Previous address: Office 4a, Aspenwood House Ipsley Street Redditch B98 7AR United Kingdom
filed on: 12th, September 2019
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 5th Apr 2020
filed on: 29th, April 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
On Mon, 25th Mar 2019 new director was appointed.
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 25th Mar 2019 - the day director's appointment was terminated
filed on: 27th, March 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 26th Mar 2019. New Address: Office 4a, Aspenwood House Ipsley Street Redditch B98 7AR. Previous address: 3 Scots Close Staines-upon-Thames TW19 7RY United Kingdom
filed on: 26th, March 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 18th Mar 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|