GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th August 2021
filed on: 18th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 18th October 2021. New Address: 83 Field Avenue Canterbury CT1 1TS. Previous address: 334 Brettell Lane Brierley Hill DY5 3JL England
filed on: 18th, October 2021
|
address |
Free Download
(1 page)
|
TM01 |
13th October 2021 - the day director's appointment was terminated
filed on: 18th, October 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 13th October 2021
filed on: 18th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th October 2021
filed on: 18th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 15th, October 2020
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 4th August 2020
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th August 2020
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 4th August 2020
filed on: 4th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 4th August 2020. New Address: 334 Brettell Lane Brierley Hill DY5 3JL. Previous address: 32 Trinity Road Stourbridge DY8 4JH England
filed on: 4th, August 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 4th August 2020
filed on: 4th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
4th August 2020 - the day director's appointment was terminated
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 27th July 2020
filed on: 3rd, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 27th July 2020 director's details were changed
filed on: 3rd, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd July 2020
filed on: 16th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th July 2020
filed on: 16th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2nd July 2020
filed on: 16th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2nd July 2020
filed on: 16th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
3rd July 2020 - the day director's appointment was terminated
filed on: 16th, July 2020
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th December 2019
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 11th June 2020. New Address: 32 Trinity Road Stourbridge DY8 4JH. Previous address: 31 Talbot Street Brierley Hill West Midlands DY9 8UH England
filed on: 11th, June 2020
|
address |
Free Download
(1 page)
|
TM01 |
30th May 2020 - the day director's appointment was terminated
filed on: 11th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th May 2020
filed on: 11th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 29th May 2020
filed on: 11th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 29th May 2020
filed on: 11th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, December 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 20th December 2018: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|