(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, June 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, April 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, April 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-04-05
filed on: 6th, November 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Office 9 Chenevare Mews High Street Kinver DY7 6HP to Unit 17 Canal Side Complex Lowesmoor Wharf Worcester WR1 2RS on 2023-05-09
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-18
filed on: 2nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 19th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022-02-18
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-02-18
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-04-05
filed on: 8th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 2021-02-28 to 2021-04-05
filed on: 13th, March 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-03-29
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-03-29
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-02-10
filed on: 10th, February 2021
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-03-29
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-03-29
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 60 Rydal Crescent Walkden Manchester M28 7JD to Office 9 Chenevare Mews High Street Kinver DY7 6HP on 2020-12-17
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Wordsworth Drive Herringthorpe Rotherham S65 2QQ to 60 Rydal Crescent Walkden Manchester M28 7JD on 2020-08-27
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 29 Queens Avenue Bridgend CF32 9SS United Kingdom to 2 Wordsworth Drive Herringthorpe Rotherham S65 2QQ on 2020-03-09
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, February 2020
| incorporation
|
Free Download
(10 pages)
|