GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, January 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales on 2019/01/14 to Office 10 Chenevare Mews High Street Kinver DY7 6HF
filed on: 14th, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/12/27
filed on: 27th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 3rd, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2017/02/14
filed on: 11th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/05
filed on: 16th, May 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 2 Henry Boot Way Hull HU4 7DW England on 2018/01/16 to Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB
filed on: 16th, January 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/04/05
filed on: 8th, January 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/02/14
filed on: 28th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/12/27
filed on: 27th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017/02/14 director's details were changed
filed on: 13th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 2017/11/01 to Unit 2 Henry Boot Way Hull HU4 7DW
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/02/14
filed on: 23rd, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/14.
filed on: 16th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Plas Eirias Business Centre Abergele Road Colwyn Bay LL29 8BF United Kingdom on 2017/02/07 to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 7th, February 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, January 2017
|
incorporation |
Free Download
(10 pages)
|