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: 7th, April 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 1st, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-01
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 31 Malpas Rd Newport NP20 5PB. Change occurred on 2018-11-26. Company's previous address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom.
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 27th, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-03-01
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS. Change occurred on 2018-02-27. Company's previous address: Room 5 Advantage House Stowe Street Lichfield WS13 6AQ England.
filed on: 27th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-04-03 director's details were changed
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-04-05
filed on: 30th, November 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Room 5 Advantage House Stowe Street Lichfield WS13 6AQ. Change occurred on 2017-11-22. Company's previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX England.
filed on: 22nd, November 2017
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2017-03-31 (was 2017-04-05).
filed on: 15th, November 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-01
filed on: 22nd, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-04-03
filed on: 4th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Change occurred on 2016-05-03. Company's previous address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN United Kingdom.
filed on: 3rd, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-04-03
filed on: 3rd, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-04-03
filed on: 3rd, May 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, March 2016
|
incorporation |
Free Download
(7 pages)
|