GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd January 2021
filed on: 24th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd January 2020
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th February 2019
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 27th, September 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 29th March 2017
filed on: 28th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 33 a St. Woolos Road Newport NP20 4GN. Change occurred on Tuesday 3rd July 2018. Company's previous address: 230 County Road Walton Liverpool L4 5PJ England.
filed on: 3rd, July 2018
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Wednesday 28th February 2018 (was Thursday 5th April 2018).
filed on: 19th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 29th March 2017
filed on: 27th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 19th February 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 230 County Road Walton Liverpool L4 5PJ. Change occurred on Tuesday 12th December 2017. Company's previous address: Seneca House Buntsford Park Road Bromsgrove B60 3DX England.
filed on: 12th, December 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Seneca House Buntsford Park Road Bromsgrove B60 3DX. Change occurred on Friday 17th November 2017. Company's previous address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA England.
filed on: 17th, November 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 29th March 2017
filed on: 27th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. Change occurred on Tuesday 6th June 2017. Company's previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX.
filed on: 6th, June 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 29th March 2017.
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Change occurred on Thursday 30th March 2017. Company's previous address: 44 Bamburgh Close Washington NE38 0HN United Kingdom.
filed on: 30th, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, February 2017
|
incorporation |
Free Download
(10 pages)
|