GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, April 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 6th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2021
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 11th, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2020
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 13th, November 2019
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 3rd September 2019
filed on: 3rd, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 3rd September 2019 director's details were changed
filed on: 3rd, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 25th June 2019 director's details were changed
filed on: 25th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 24th June 2019. New Address: Ground Floor Unit 1 the Wharf Bridge Street Birmingham B1 2JS. Previous address: Pulse Accounting Peak View King Edward Street Macclesfield Cheshire SK10 1AQ England
filed on: 24th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st March 2019
filed on: 1st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 22nd, June 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 24th August 2017
filed on: 24th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 24th August 2017 director's details were changed
filed on: 24th, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th March 2017 director's details were changed
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd March 2017
filed on: 2nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 7th, March 2016
|
incorporation |
Free Download
(7 pages)
|