(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 24th June 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On Wednesday 8th February 2023 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 24th June 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 12th, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 12th, December 2022
| restoration
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 12th, December 2022
| accounts
|
Free Download
(1 page)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on Tuesday 8th February 2022
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2-6 Colmore Gate, Colmore Row Birmingham B3 2QD England to 61 Bridge Street Kington HR5 3DJ on Monday 7th February 2022
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 24th June 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 11th June 2021.
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 11th June 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Church Street Kidderminster DY10 2AD England to 2-6 Colmore Gate, Colmore Row Birmingham B3 2QD on Friday 11th June 2021
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 11th June 2021
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 11th June 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 24th June 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Mulberry House Buntsford Park Road Bromsgrove B60 3DX United Kingdom to 9 Church Street Kidderminster DY10 2AD on Tuesday 21st April 2020
filed on: 21st, April 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, June 2019
| incorporation
|
Free Download
(29 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 25th June 2019
capital
|
|