GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, February 2020
|
dissolution |
Free Download
(1 page)
|
TM01 |
Wed, 5th Feb 2020 - the day director's appointment was terminated
filed on: 5th, February 2020
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 27th Jan 2020. New Address: 43 Poplar Avenue Oldham OL8 3TZ. Previous address: 232 Elm Drive Risca Newport NP11 6PB United Kingdom
filed on: 27th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 27th Nov 2018. New Address: 232 Elm Drive Risca Newport NP11 6PB. Previous address: Office 7S the Pinetree Centre Durham Road Birtley County Durham DH3 2TD
filed on: 27th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Nov 2018
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Fri, 30th Mar 2018 new director was appointed.
filed on: 23rd, August 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 20th Feb 2018
filed on: 23rd, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 20th Feb 2018
filed on: 14th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 5th Apr 2018
filed on: 12th, June 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
On Tue, 20th Feb 2018 new director was appointed.
filed on: 20th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 20th Feb 2018 - the day director's appointment was terminated
filed on: 20th, April 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 16th Mar 2018. New Address: Office 7S the Pinetree Centre Durham Road Birtley County Durham DH3 2TD. Previous address: 16 Westbank Avenue Blackpool FY4 5BT United Kingdom
filed on: 16th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2017
|
incorporation |
Free Download
(10 pages)
|