(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, December 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom on 15th September 2023 to 2 Ornan Road 11 Ornan Court London NW3 4PT
filed on: 15th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st August 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On 20th May 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th May 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th May 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom on 15th November 2022 to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st August 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 20th May 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st August 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 21st August 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st October 2019 from 31st August 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On 12th August 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st August 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 21st August 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st August 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th August 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th August 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th August 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom on 14th August 2019 to First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2nd October 2017 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Clay Barn Ipsley Court Berrington Close Redditch B98 0TD on 4th September 2018 to Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2nd October 2017 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st August 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2nd October 2017
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd October 2017
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st August 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 21st August 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st August 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th September 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN England on 9th December 2014 to Clay Barn Ipsley Court Berrington Close Redditch B98 0TD
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, August 2014
| incorporation
|
|
(SH01) Statement of Capital on 21st August 2014: 100.00 GBP
capital
|
|