GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, April 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, April 2020
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/03/26. New Address: Office 9 Chenevare Mews High Street Kinver DY7 6HF. Previous address: Office 10 Chenevare Mews High Street Kinver DY7 6HF United Kingdom
filed on: 26th, March 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 19th, December 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/01/14. New Address: Office 10 Chenevare Mews High Street Kinver DY7 6HF. Previous address: Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales
filed on: 14th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 22nd, November 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2017/09/11
filed on: 11th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/09/10
filed on: 28th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/11
filed on: 17th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/04/05
filed on: 28th, June 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2017/09/11 director's details were changed
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/01/16. New Address: Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB. Previous address: Unit 2 Henry Boot Way Hull HU4 7DW England
filed on: 16th, January 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/09/11.
filed on: 14th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/09/11 - the day director's appointment was terminated
filed on: 13th, November 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/11/02. New Address: Unit 2 Henry Boot Way Hull HU4 7DW. Previous address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN
filed on: 2nd, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/10/23. New Address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN. Previous address: 87 White Thorns View Sheffield S8 8EU United Kingdom
filed on: 23rd, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, September 2017
|
incorporation |
Free Download
(10 pages)
|