GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, April 2022
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 20th October 2020
filed on: 23rd, August 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 20th October 2020
filed on: 22nd, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 15th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2nd October 2020
filed on: 9th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 3rd November 2020. New Address: 214a Kettering Road Northampton NN1 4BN. Previous address: Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN
filed on: 3rd, November 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th October 2020
filed on: 3rd, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
20th October 2020 - the day director's appointment was terminated
filed on: 3rd, November 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 5th April 2020
filed on: 24th, October 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 22nd September 2020. New Address: Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN. Previous address: 1 Turnshaw Mews Barnsley S70 4PZ
filed on: 22nd, September 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 9th March 2020. New Address: 1 Turnshaw Mews Barnsley S70 4PZ. Previous address: Flat 9, 72 Walmersley Road Bury BL9 6DP United Kingdom
filed on: 9th, March 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, October 2019
|
incorporation |
Free Download
(10 pages)
|