GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, April 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, April 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 1st, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-17
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom to 31 Malpas Rd Newport NP20 5PB on 2018-11-26
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 23rd, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-03-17
filed on: 6th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Room 5 Advantage House Stowe Street Lichfield WS13 6AQ England to Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS on 2018-02-26
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-04-05
filed on: 17th, December 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX England to Room 5 Advantage House Stowe Street Lichfield WS13 6AQ on 2017-11-22
filed on: 22nd, November 2017
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2017-03-31 to 2017-04-05
filed on: 20th, November 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-17
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 2016-08-11
filed on: 11th, August 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-05-09
filed on: 22nd, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-05-09
filed on: 20th, June 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, March 2016
|
incorporation |
Free Download
(7 pages)
|