GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 16th October 2020
filed on: 9th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 30th March 2019 to Friday 29th March 2019
filed on: 18th, March 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2019 to Saturday 30th March 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 16th October 2019
filed on: 27th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th October 2018
filed on: 30th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Thursday 30th November 2017 (was Saturday 31st March 2018).
filed on: 28th, August 2018
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 6th, August 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Wednesday 30th November 2016, originally was Tuesday 31st October 2017.
filed on: 17th, July 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 16th October 2017
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 27th January 2017 director's details were changed
filed on: 5th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Franks Avenue Hereford HR2 6HZ. Change occurred on Tuesday 5th September 2017. Company's previous address: 16 Lyndhurst Avenue Hereford HR1 1NL United Kingdom.
filed on: 5th, September 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 27th January 2017 director's details were changed
filed on: 5th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 14th November 2016 director's details were changed
filed on: 6th, December 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, October 2016
|
incorporation |
Free Download
(9 pages)
|