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: 21st, April 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, April 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 1st, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd February 2019
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom to 31 Malpas Rd Newport NP20 5PB on Monday 26th November 2018
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 8th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th February 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Room 5 Advantage House Stowe Street Lichfield WS13 6AQ England to Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS on Monday 26th February 2018
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX England to Room 5 Advantage House Stowe Street Lichfield WS13 6AQ on Wednesday 22nd November 2017
filed on: 22nd, November 2017
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Friday 31st March 2017 to Wednesday 5th April 2017
filed on: 15th, November 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2017
filed on: 22nd, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on Sunday 3rd April 2016.
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 3rd April 2016
filed on: 18th, May 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on Wednesday 18th May 2016
filed on: 18th, May 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, March 2016
|
incorporation |
Free Download
(7 pages)
|