GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 17th, May 2022
|
accounts |
Free Download
(9 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, April 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 13th Oct 2021
filed on: 20th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 22nd, July 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Oct 2020
filed on: 13th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Apr 2020 director's details were changed
filed on: 17th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Apr 2020 director's details were changed
filed on: 13th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 24th, July 2020
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: Wed, 1st Jul 2020. New Address: 70 a Beverley Road Hull HU3 1YD. Previous address: 55 Lovat Road Preston PR1 6DQ England
filed on: 1st, July 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 19th Jun 2020. New Address: 55 Lovat Road Preston PR1 6DQ. Previous address: 9 Wallace Road Bilston WV14 8BU England
filed on: 19th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 7th Apr 2020. New Address: 9 Wallace Road Bilston WV14 8BU. Previous address: 74B Cherry Lane Liverpool L4 8SE England
filed on: 7th, April 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 10th Mar 2020. New Address: 74B Cherry Lane Liverpool L4 8SE. Previous address: 116 Billington Avenue Newton-Le-Willows WA12 0AW England
filed on: 10th, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 20th Jan 2020. New Address: 116 Margaret Mayar Billington Avenue Newton-Le-Willows WA12 0AW. Previous address: 116 Margaret Mayar Billington Avenue Newton-Le-Willows WA12 0AW England
filed on: 20th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 20th Jan 2020. New Address: 116 Margaret Mayar Billington Avenue Newton-Le-Willows WA12 0AW. Previous address: 116 Billington Avenue Newton-Le-Willows WA12 0AW England
filed on: 20th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 20th Jan 2020. New Address: 116 Billington Avenue Newton-Le-Willows WA12 0AW. Previous address: 116 Margaret Mayar Billington Avenue Newton-Le-Willows WA12 0AW England
filed on: 20th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 19th Jan 2020. New Address: Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW. Previous address: The Legacy Business Centre 2a Ruckholt Road Office 228 London E10 5NP
filed on: 19th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 19th Jan 2020. New Address: 116 Billington Avenue Newton-Le-Willows WA12 0AW. Previous address: Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW England
filed on: 19th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 24th Oct 2019
filed on: 24th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 24th, July 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Oct 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 14th Jun 2018. New Address: The Legacy Business Centre 2a Ruckholt Road Office 228 London E10 5NP. Previous address: Poste Restante Langley Park Post Office 28a Quebec Street Langley Park Durham DH7 9XA England
filed on: 14th, June 2018
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 3rd May 2018. New Address: Poste Restante Langley Park Post Office 28a Quebec Street Langley Park Durham DH7 9XA. Previous address: Suite 49 the Big Peg 120 Vyse Street Birmingham B18 6NF England
filed on: 3rd, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 3rd May 2018 director's details were changed
filed on: 3rd, May 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2017
|
incorporation |
Free Download
(10 pages)
|