GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 10 Chenevare Mews High Street Kinver DY7 6HF United Kingdom on 2020/03/27 to Office 9 Chenevare Mews High Street Kinver DY7 6HF
filed on: 27th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/20
filed on: 20th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 5th, July 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales on 2019/01/15 to Office 10 Chenevare Mews High Street Kinver DY7 6HF
filed on: 15th, January 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/10/25
filed on: 1st, November 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/10/04
filed on: 26th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/10/25
filed on: 2nd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2019/04/05. Originally it was 2018/10/31
filed on: 28th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on 2018/01/16 to Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB
filed on: 16th, January 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/25.
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/10/25
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 101 Henderson Road Southsea PO4 9JE United Kingdom on 2017/11/14 to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW
filed on: 14th, November 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, October 2017
|
incorporation |
Free Download
(10 pages)
|