GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 22nd, August 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd August 2022
filed on: 17th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 27th, August 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd August 2021
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 16th, November 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd August 2020
filed on: 3rd, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 3rd April 2020
filed on: 9th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 137 st. Johns Avenue Kidderminster DY11 6AU. Change occurred on Thursday 9th April 2020. Company's previous address: 16 Pochard Close Kidderminster DY10 4UB England.
filed on: 9th, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 8th April 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 3rd April 2020 director's details were changed
filed on: 9th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 6th, August 2019
|
accounts |
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Friday 16th February 2018
filed on: 14th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 30th April 2019
filed on: 30th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 8th April 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 4th April 2019
filed on: 4th, April 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address 16 Pochard Close Kidderminster DY10 4UB. Change occurred on Wednesday 3rd April 2019. Company's previous address: 16 Pochard Close Pochard Close Kidderminster DY10 4UB United Kingdom.
filed on: 3rd, April 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th February 2018.
filed on: 3rd, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th February 2018
filed on: 3rd, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 19th November 2018
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, November 2017
|
incorporation |
Free Download
(8 pages)
|