GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 5th, April 2021
|
accounts |
Free Download
(6 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, May 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, May 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 1st, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Mar 2019
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 16th Jan 2019. New Address: Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH. Previous address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom
filed on: 16th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 1st, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Mar 2018
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 26th Feb 2018. New Address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ. Previous address: Room 5 Advantage House Stowe Street Lichfield WS13 6AQ England
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 22nd Nov 2017. New Address: Room 5 Advantage House Stowe Street Lichfield WS13 6AQ. Previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX England
filed on: 22nd, November 2017
|
address |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Fri, 31st Mar 2017 to Wed, 5th Apr 2017
filed on: 15th, November 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 1st Mar 2017
filed on: 30th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On Thu, 7th Apr 2016 new director was appointed.
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 18th May 2016. New Address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Previous address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN United Kingdom
filed on: 18th, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 7th Apr 2016 - the day director's appointment was terminated
filed on: 18th, May 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2016
|
incorporation |
Free Download
(7 pages)
|