GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, April 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 7th January 2022
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 22nd, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 8th January 2021
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address # First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG. Change occurred on Thursday 5th November 2020. Company's previous address: 60 Rydal Crescent Walkden Manchester M28 7JD United Kingdom.
filed on: 5th, November 2020
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 5th April 2021. Originally it was Sunday 31st January 2021
filed on: 5th, September 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 60 Rydal Crescent Walkden Manchester M28 7JD. Change occurred on Thursday 6th August 2020. Company's previous address: 2 Wordsworth Drive Herringthorpe Rotherham S65 2QQ.
filed on: 6th, August 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 2nd February 2020
filed on: 7th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 2nd February 2020
filed on: 30th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 2nd February 2020
filed on: 26th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 2nd February 2020.
filed on: 20th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Wordsworth Drive Herringthorpe Rotherham S65 2QQ. Change occurred on Wednesday 29th January 2020. Company's previous address: 157B Caldmore Road Walsall WS1 3RF United Kingdom.
filed on: 29th, January 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, January 2020
|
incorporation |
Free Download
(10 pages)
|