GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 15th, October 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 4th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th November 2018
filed on: 20th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2017
filed on: 17th, April 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from PO Box NN4 7PA Office 128 Office 128 Victory House 400 Pavilion Drive NN4 7PA England on 20th February 2018 to Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP
filed on: 20th, February 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 5th April 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 3rd December 2016
filed on: 7th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th November 2017
filed on: 6th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX England on 7th July 2017 to PO Box NN4 7PA Office 128 Office 128 Victory House 400 Pavilion Drive NN4 7PA
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd December 2016
filed on: 2nd, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd December 2016
filed on: 21st, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Rednal Road Birmingham B38 8DW United Kingdom on 20th December 2016 to Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX
filed on: 20th, December 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, November 2016
|
incorporation |
Free Download
(11 pages)
|