GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 10 Chenevare Mews High Street Kinver DY7 6HF United Kingdom to Office 9 Chenevare Mews High Street Kinver DY7 6HF on Thursday 26th March 2020
filed on: 26th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd September 2019
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales to Office 10 Chenevare Mews High Street Kinver DY7 6HF on Monday 14th January 2019
filed on: 14th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 20th, November 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Monday 11th September 2017
filed on: 11th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 7th September 2018
filed on: 12th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 11th September 2017
filed on: 5th, 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 |
Registered office address changed from Unit 2 Henry Boot Way Hull HU4 7DW England to Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB on Tuesday 16th January 2018
filed on: 16th, January 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 11th September 2017
filed on: 27th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th September 2017.
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN to Unit 2 Henry Boot Way Hull HU4 7DW on Thursday 2nd November 2017
filed on: 2nd, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 147 Southfield Avenue Sileby Loughborough LE12 7WL United Kingdom to Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on Tuesday 24th October 2017
filed on: 24th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, September 2017
|
incorporation |
Free Download
(10 pages)
|