GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, November 2019
|
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)
|
PSC07 |
Cessation of a person with significant control Fri, 2nd Dec 2016
filed on: 18th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 26th Nov 2018. New Address: 31 Malpas Rd Newport NP20 5PB. Previous address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 6th Nov 2018
filed on: 15th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 24th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 11th, April 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 27th Feb 2018. New Address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS. Previous address: Lombard House Cross Keys Litchfield Staffordshire WS13 6DN United Kingdom
filed on: 27th, February 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 5th Apr 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On Fri, 2nd Dec 2016 director's details were changed
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 2nd Dec 2016
filed on: 17th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Nov 2017
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 18th Aug 2017. New Address: Lombard House Cross Keys Litchfield Staffordshire WS13 6DN. Previous address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX
filed on: 18th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Fri, 2nd Dec 2016 - the day director's appointment was terminated
filed on: 5th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 2nd Dec 2016 new director was appointed.
filed on: 4th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 12th Dec 2016. New Address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX. Previous address: 35 Little Peter Street Manchester M15 4QJ United Kingdom
filed on: 12th, December 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2016
|
incorporation |
Free Download
(10 pages)
|