GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, February 2022
|
dissolution |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2021
filed on: 6th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 24th August 2020
filed on: 25th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th August 2020
filed on: 25th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 24th August 2020 director's details were changed
filed on: 24th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th August 2020
filed on: 24th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 24th August 2020. New Address: 60 Brambles Walk Wellington Telford TF1 2ED. Previous address: 71 Windmill Street Wednesbury WS10 9EX England
filed on: 24th, August 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 24th August 2020
filed on: 24th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 24th August 2020 director's details were changed
filed on: 24th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 23rd September 2019
filed on: 25th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd September 2019
filed on: 25th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 23rd September 2019 director's details were changed
filed on: 24th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd September 2019
filed on: 24th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 23rd September 2019 director's details were changed
filed on: 24th, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 24th September 2019. New Address: 71 Windmill Street Wednesbury WS10 9EX. Previous address: Lilac Court Arbourvale Flat 17 st. Leonards-on-Sea TN38 0FN England
filed on: 24th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th August 2019
filed on: 7th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2018
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 9th, July 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2018
filed on: 6th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 30th August 2017
filed on: 31st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 30th August 2017 director's details were changed
filed on: 30th, August 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th August 2017
filed on: 30th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 30th August 2017. New Address: Lilac Court Arbourvale Flat 17 st. Leonards-on-Sea TN38 0FN. Previous address: Ground Floor 19 New Road Brighton BN1 1UF United Kingdom
filed on: 30th, August 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2017
filed on: 5th, July 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th July 2017
filed on: 5th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 30th June 2017
filed on: 5th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2017
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 30th June 2017 director's details were changed
filed on: 3rd, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
30th June 2017 - the day director's appointment was terminated
filed on: 3rd, July 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 30th June 2017
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, June 2017
|
incorporation |
Free Download
(42 pages)
|
SH01 |
Statement of Capital on 30th June 2017: 100.00 GBP
|
capital |
|