GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, August 2022
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-06-09
filed on: 9th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 170 High Street Quarry Bank Brierley Hill DY5 2AB England to First Floor, Churchill House Third Avenue Pensnett Trading Estate Kingswinford DY6 7XY on 2022-06-09
filed on: 9th, June 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022-06-09 director's details were changed
filed on: 9th, June 2022
|
officers |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, May 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 18th, March 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-12
filed on: 18th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 29th, April 2021
|
accounts |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2020-10-12: 150.00 GBP
filed on: 12th, October 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-10-12
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-28
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Hadcroft Road Oldswinford Stourbridge West Midlands DY9 7LR England to 170 High Street Quarry Bank Brierley Hill DY5 2AB on 2020-07-15
filed on: 15th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 23rd, March 2020
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020-02-18
filed on: 20th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-02-17 director's details were changed
filed on: 18th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-02-18
filed on: 18th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 11 Hadcroft Road Oldswinford Stourbridge West Midlands DY9 7LR on 2020-02-17
filed on: 17th, February 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-02-16
filed on: 16th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-02-16
filed on: 16th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-09-28
filed on: 28th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-09-17
filed on: 17th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2019-08-02: 100.00 GBP
filed on: 14th, August 2019
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-08-12
filed on: 12th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, November 2018
|
incorporation |
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2018-11-28: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|