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)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 18th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2020
filed on: 17th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 24th July 2020. New Address: Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH. Previous address: 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom
filed on: 24th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 5th November 2019. New Address: 34 Quennell Way Hutton Brentwood CM13 2RS. Previous address: 34 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom
filed on: 5th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 11th October 2019. New Address: 34 34 Quennell Way Hutton Brentwood CM13 2RS. Previous address: Suite 4 43 Hagley Road Stourbridge DY8 1QR
filed on: 11th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd September 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th December 2018
filed on: 8th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st October 2019 to 5th April 2019
filed on: 30th, January 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th October 2018
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
30th October 2018 - the day director's appointment was terminated
filed on: 6th, December 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 21st November 2018. New Address: Suite 4 43 Hagley Road Stourbridge DY8 1QR. Previous address: 38 Eastbrook Corby NN18 9BN United Kingdom
filed on: 21st, November 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, October 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 17th October 2018: 1.00 GBP
|
capital |
|