GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, December 2019
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-12-04
filed on: 4th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 13th, November 2019
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2017-12-02
filed on: 18th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 5th, December 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 31 Malpas Rd Newport NP20 5PB. Change occurred on 2018-11-26. Company's previous address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom.
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-15
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-05
filed on: 3rd, April 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS. Change occurred on 2018-02-26. Company's previous address: Lombard House Cross Keys Litchfield Staffordshire WS13 6DN United Kingdom.
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-10-31 to 2017-04-05
filed on: 8th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2016-12-02 director's details were changed
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-10-27
filed on: 10th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2016-12-02
filed on: 10th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-04-06
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Lombard House Cross Keys Litchfield Staffordshire WS13 6DN. Change occurred on 2017-08-18. Company's previous address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX.
filed on: 18th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-12-02
filed on: 6th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-02
filed on: 5th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX. Change occurred on 2016-12-12. Company's previous address: 101 Sycamore House Road Sheffield S5 0UD United Kingdom.
filed on: 12th, December 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, October 2016
|
incorporation |
Free Download
(10 pages)
|