GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Office 9 Chenevare Mews High Street Kinver DY7 6HF. Change occurred on March 26, 2020. Company's previous address: Office 10 Chenevare Mews High Street Kinver DY7 6HF United Kingdom.
filed on: 26th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Office 10 Chenevare Mews High Street Kinver DY7 6HF. Change occurred on January 14, 2019. Company's 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 |
Micro company financial statements for the year ending on April 5, 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control August 29, 2017
filed on: 4th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 4, 2018
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2018 to April 5, 2018
filed on: 26th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 29, 2017
filed on: 21st, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB. Change occurred on January 16, 2018. Company's previous address: Unit 2 Henry Boot Way Hull HU4 7DW England.
filed on: 16th, January 2018
|
address |
Free Download
(1 page)
|
AP01 |
On August 29, 2017 new director was appointed.
filed on: 14th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 29, 2017
filed on: 13th, November 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2 Henry Boot Way Hull HU4 7DW. Change occurred on November 1, 2017. Company's previous address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN.
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Lombard House Cross Keys Lichfield Staffordshire WS13 6DN. Change occurred on October 23, 2017. Company's previous address: 1 Benfield Street Heywood OL10 1BB United Kingdom.
filed on: 23rd, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2017
|
incorporation |
Free Download
(10 pages)
|