GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, March 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 10th October 2017
filed on: 11th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 5th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th September 2018
filed on: 6th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 10th October 2017
filed on: 3rd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th September 2018 to Thursday 5th April 2018
filed on: 27th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 14 Brenton Business Park Complex Bury Lancashire BL9 7BE. Change occurred on Wednesday 17th January 2018. Company's previous address: Unit 2 Henry Boot Way Hull HU4 7DW England.
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 10th October 2017
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th October 2017.
filed on: 28th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2 Henry Boot Way Hull HU4 7DW. Change occurred on Thursday 2nd November 2017. Company's previous address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN.
filed on: 2nd, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Lombard House Cross Keys Lichfield Staffordshire WS13 6DN. Change occurred on Tuesday 24th October 2017. Company's previous address: Flat 2 Willowdean Court, 247 Charlton Road Kingswood Bristol BS15 1LT United Kingdom.
filed on: 24th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, September 2017
|
incorporation |
Free Download
(10 pages)
|