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 |
Change of registered address from Office 10 Chenevare Mews High Street Kinver DY7 6HF United Kingdom on 26th March 2020 to Office 9 Chenevare Mews High Street Kinver DY7 6HF
filed on: 26th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 4th July 2019
filed on: 29th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales on 14th January 2019 to Office 10 Chenevare Mews High Street Kinver DY7 6HF
filed on: 14th, January 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 10th October 2017
filed on: 11th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 4th July 2018
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2018
filed on: 26th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th October 2017
filed on: 21st, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2 Henry Boot Way Hull HU4 7DW England on 16th January 2018 to Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB
filed on: 16th, January 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th October 2017
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th October 2017
filed on: 28th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on 2nd November 2017 to Unit 2 Henry Boot Way Hull HU4 7DW
filed on: 2nd, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Broadoak Terrace Chopwell Newcastle upon Tyne NE17 7LB United Kingdom on 24th October 2017 to Lombard House Cross Keys Lichfield Staffordshire WS13 6DN
filed on: 24th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, August 2017
|
incorporation |
Free Download
(10 pages)
|