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: 12th, May 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, April 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 14th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Jul 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom on Mon, 26th Nov 2018 to 31 Malpas Rd Newport NP20 5PB
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 22nd Sep 2017
filed on: 28th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 2nd Jul 2018
filed on: 2nd, 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 Fri, 22nd Sep 2017
filed on: 18th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on Tue, 27th Feb 2018 to Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS
filed on: 27th, February 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 22nd Sep 2017 new director was appointed.
filed on: 9th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 22nd Sep 2017
filed on: 9th, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Knowl Street Oldham OL8 3RG United Kingdom on Fri, 29th Sep 2017 to Lombard House Cross Keys Lichfield Staffordshire WS13 6DN
filed on: 29th, September 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2017
|
incorporation |
Free Download
(10 pages)
|