GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 26th Mar 2020. 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)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jul 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 14th Jan 2019. 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 |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 11th, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 29th Aug 2017
filed on: 4th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 4th Jul 2018
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 5th Apr 2018
filed on: 26th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 29th Aug 2017
filed on: 21st, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 16th Jan 2018. 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 |
On Tue, 29th Aug 2017 new director was appointed.
filed on: 14th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 29th Aug 2017 - the day director's appointment was terminated
filed on: 13th, November 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 1st Nov 2017. New Address: Unit 2 Henry Boot Way Hull HU4 7DW. Previous address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 19th Oct 2017. New Address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN. Previous address: 28 Hursley Road Liverpool L9 6BQ United Kingdom
filed on: 19th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2017
|
incorporation |
Free Download
(10 pages)
|