GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jul 2023
filed on: 11th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 18th, August 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Jul 2022
filed on: 8th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 26th Jun 2021
filed on: 8th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 8th Jul 2021
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Jun 2021
filed on: 17th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 14th May 2021
filed on: 14th, May 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC07 |
Cessation of a person with significant control Thu, 13th May 2021
filed on: 13th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 13th May 2021. New Address: 1 Church Street Kempsey Worcester WR5 3JG. Previous address: Unit 6 Mill Pool Nash Lane Belbroughton Stourbridge DY9 9AF England
filed on: 13th, May 2021
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 13th May 2021 - the day director's appointment was terminated
filed on: 13th, May 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 9th Oct 2020. New Address: Unit 6 Mill Pool Nash Lane Belbroughton Stourbridge DY9 9AF. Previous address: Bissell Wood Deansford Lane Kidderminster DY10 3NN United Kingdom
filed on: 9th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 17th Jun 2020
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, January 2020
|
accounts |
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Thu, 24th Oct 2019
filed on: 24th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Jul 2019
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 14th, February 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Jul 2018
filed on: 28th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 16th Jul 2018
filed on: 28th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Sat, 6th Jan 2018 - the day director's appointment was terminated
filed on: 7th, January 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2017
|
incorporation |
Free Download
(32 pages)
|