GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, September 2020
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd November 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 23rd, August 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd November 2018
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd November 2017
filed on: 23rd, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 23rd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 1st, September 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd November 2016
filed on: 22nd, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Thursday 18th August 2016 director's details were changed
filed on: 18th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 84 Mayfield Road Worcester Worcestershire WR3 8NT to 14 Skinner Street Worcester WR2 4JD on Thursday 18th August 2016
filed on: 18th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 22nd November 2015 with full list of members
filed on: 18th, December 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Chesterton Gardens Worcester WR5 1SR to 84 Mayfield Road Worcester Worcestershire WR3 8NT on Wednesday 9th December 2015
filed on: 9th, December 2015
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 26th, June 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 5th May 2015.
filed on: 6th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 22nd November 2013
filed on: 18th, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 7th January 2015
filed on: 7th, January 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 22nd November 2014 with full list of members
filed on: 12th, December 2014
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 28th November 2014.
filed on: 28th, November 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 14th November 2014
filed on: 14th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 14th November 2014
filed on: 14th, November 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 25th March 2014 from 8 Arrowsmith Avenue Worcester Worcestershire WR2 5JA United Kingdom
filed on: 25th, March 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, November 2013
|
incorporation |
Free Download
(8 pages)
|