GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, June 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-08-09
filed on: 21st, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 20th, June 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-08-09
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 22nd, June 2018
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018-03-29
filed on: 29th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Miller Meadow Leegomery Telford TF1 6NS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-03-29
filed on: 29th, March 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-03-29
filed on: 29th, March 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-03-29
filed on: 29th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-29
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-09-04
filed on: 10th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2017-10-10
filed on: 10th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-10-10
filed on: 10th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-09-30
filed on: 9th, June 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 24 Miller Meadow Leegomery Telford TF1 6NS United Kingdom to 26 Miller Meadow Leegomery Telford TF1 6NS on 2016-12-01
filed on: 1st, December 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-11-24 director's details were changed
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Miller Meadow Leegomery Telford TF1 6NS United Kingdom to 24 Miller Meadow Leegomery Telford TF1 6NS on 2016-11-24
filed on: 24th, November 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-11-17 director's details were changed
filed on: 24th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 34 Miller Meadow Leegomery Telford TF1 6NS United Kingdom to 26 Miller Meadow Leegomery Telford TF1 6NS on 2016-11-09
filed on: 9th, November 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-11-02 director's details were changed
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-28
filed on: 28th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-10-28
filed on: 28th, October 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 49 Heathfield Road Hitchin SG5 1TA United Kingdom to 34 Miller Meadow Leegomery Telford TF1 6NS on 2016-10-28
filed on: 28th, October 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-05
filed on: 23rd, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Flat 3 2 Wychbury Court Halesowen B63 4TU to 49 Heathfield Road Hitchin SG5 1TA on 2016-04-13
filed on: 13th, April 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-04-05
filed on: 13th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-05
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2015-09-30
filed on: 4th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-09-05 with full list of members
filed on: 10th, September 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-01-23
filed on: 28th, January 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6a New Park Road Paignton TQ3 3UU United Kingdom to Flat 3 2 Wychbury Court Halesowen B63 4TU on 2015-01-28
filed on: 28th, January 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-23
filed on: 28th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 6a New Park Road Paignton TQ3 3UU on 2014-11-25
filed on: 25th, November 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-11-11
filed on: 25th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-11
filed on: 25th, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, September 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 2014-09-04: 1.00 GBP
|
capital |
|