GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, April 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, April 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 1st, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/25
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom on 2019/01/16 to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH
filed on: 16th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 20th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2018/04/05
filed on: 21st, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/05/25
filed on: 25th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/22
filed on: 17th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on 2018/02/26 to Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/08/22 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/08/22
filed on: 20th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/08/22.
filed on: 20th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 107 Braybrooke Road Hastings TN34 1TQ United Kingdom on 2017/09/07 to Lombard House Cross Keys Lichfield Staffordshire WS13 6DN
filed on: 7th, September 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, June 2017
|
incorporation |
Free Download
(10 pages)
|