GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, May 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 18th, March 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2021
filed on: 17th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 14th, January 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 21st November 2020
filed on: 10th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 17 Corn Square Leominster HR6 8AB on 14th August 2020 to 71-73 Whitecross Road Hereford HR4 0DQ
filed on: 14th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 2nd, March 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 21st November 2019
filed on: 22nd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 24th October 2019 director's details were changed
filed on: 24th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 19th, August 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 21st November 2018
filed on: 28th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 21st November 2017
filed on: 30th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 13th, March 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 21st November 2016
filed on: 30th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 1st, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2015
filed on: 2nd, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 10th, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2014
filed on: 27th, November 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 16th, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2013
filed on: 27th, November 2013
|
annual return |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, December 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed one stop dycleaners & laundry LTDcertificate issued on 10/12/12
filed on: 10th, December 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 28th November 2012
|
change of name |
|
NEWINC |
Incorporation
filed on: 21st, November 2012
|
incorporation |
Free Download
(15 pages)
|