GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, April 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 16th Dec 2021
filed on: 17th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 19th, October 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 18th, March 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 11 Bradley Road Bradley Huddersfield HD2 1UZ United Kingdom on Thu, 11th Feb 2021 to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW
filed on: 11th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 16th Dec 2020
filed on: 2nd, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 64 Granville Avenue Long Eaton Nottingham NG10 4HB on Thu, 17th Sep 2020 to 11 Bradley Road Bradley Huddersfield HD2 1UZ
filed on: 17th, September 2020
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 24th, June 2020
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 15th Jan 2020
filed on: 19th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 15th Jan 2020
filed on: 20th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Jan 2020
filed on: 10th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 15th Jan 2020 new director was appointed.
filed on: 6th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 Salisbury House Lily Street West Bromwich B71 1QD United Kingdom on Thu, 30th Jan 2020 to 64 Granville Avenue Long Eaton Nottingham NG10 4HB
filed on: 30th, January 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2019
|
incorporation |
Free Download
(10 pages)
|