GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, July 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, April 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 24th February 2021
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 23rd, October 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 81 Orchard Flatts Cresent Wingfield Rotherham S61 4AS United Kingdom to 38 Guildford Road St Annes Bristol BS4 4BG on Wednesday 8th July 2020
filed on: 8th, July 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 22nd April 2019
filed on: 13th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 22nd April 2019
filed on: 13th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 24th February 2020
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Ground Floor Office Rear of 94 High Street Evesham WR11 4EU to 81 Orchard Flatts Cresent Wingfield Rotherham S61 4AS on Thursday 14th November 2019
filed on: 14th, November 2019
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 5th April 2020. Originally it was Friday 28th February 2020
filed on: 8th, July 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 7th March 2019
filed on: 16th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 7th March 2019.
filed on: 10th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Clifton Close Oldham OL4 1QT United Kingdom to Ground Floor Office Rear of 94 High Street Evesham WR11 4EU on Wednesday 27th March 2019
filed on: 27th, March 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, February 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 25th February 2019
|
capital |
|