GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
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: 17th, April 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/03/05. New Address: 71 Mill Lane Bentley Heath Solihull B93 8NN. Previous address: Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW United Kingdom
filed on: 5th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 27th, October 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/02/20
filed on: 24th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/04/21. New Address: Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW. Previous address: 34 Elgin Avenue Garswood Wigan WN4 0RH United Kingdom
filed on: 21st, April 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/06/29
filed on: 25th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2021/04/05. Originally it was 2021/02/28
filed on: 5th, December 2020
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/04/01
filed on: 11th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2020/04/01 - the day director's appointment was terminated
filed on: 6th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/04/01.
filed on: 3rd, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/04/01. New Address: 34 Elgin Avenue Garswood Wigan WN4 0RH. Previous address: 9 Trent Street Houghton Le Spring DH5 0PQ United Kingdom
filed on: 1st, April 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, February 2020
|
incorporation |
Free Download
(10 pages)
|