GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 16th September 2021
filed on: 16th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 16th September 2021
filed on: 16th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 16th September 2021
filed on: 16th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 16th September 2021.
filed on: 16th, September 2021
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 24th March 2021
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st December 2020
filed on: 18th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 30th November 2020
filed on: 30th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 15th November 2020
filed on: 30th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 30th November 2020.
filed on: 30th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 15th November 2020
filed on: 30th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 15 Flat 2 Westland Road Wolverhampton WV3 9NZ. Change occurred on Thursday 11th June 2020. Company's previous address: 5 Gorsebrook Road Wolverhampton WV6 0PD England.
filed on: 11th, June 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 9th June 2020 director's details were changed
filed on: 9th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th June 2020
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st February 2020
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Monday 3rd February 2020 director's details were changed
filed on: 3rd, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 26th November 2019 director's details were changed
filed on: 26th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 2nd, November 2019
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 18th September 2019
filed on: 18th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Saturday 1st June 2019 director's details were changed
filed on: 19th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 6th May 2019
filed on: 24th, May 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 6th May 2019
filed on: 24th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Gorsebrook Road Wolverhampton WV6 0PD. Change occurred on Friday 24th May 2019. Company's previous address: 45 Nuttall Road Bradford BD3 0BE England.
filed on: 24th, May 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 6th May 2019
filed on: 24th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 45 Nuttall Road Bradford BD3 0BE. Change occurred on Thursday 7th February 2019. Company's previous address: 10 All Saints Road Bradford BD7 3AY United Kingdom.
filed on: 7th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st February 2019
filed on: 1st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 12th March 2018 director's details were changed
filed on: 12th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 12th March 2018 director's details were changed
filed on: 12th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st March 2018 director's details were changed
filed on: 9th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st March 2018 director's details were changed
filed on: 9th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 2nd February 2018
filed on: 19th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 2nd February 2018.
filed on: 19th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 2nd February 2018 director's details were changed
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, February 2018
|
incorporation |
Free Download
(30 pages)
|