(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, February 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, February 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Office 9 Chenevare Mews High Street Kinver DY7 6HF. Change occurred on Friday 27th March 2020. Company's previous address: Office 10 Chenevare Mews High Street Kinver DY7 6HF United Kingdom.
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 10 Chenevare Mews High Street Kinver DY7 6HF. Change occurred on Tuesday 15th January 2019. Company's previous address: Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales.
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 25th October 2017
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 3rd October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 25th October 2017
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st October 2018 to Thursday 5th April 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB. Change occurred on Tuesday 16th January 2018. Company's previous address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW.
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 25th October 2017.
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 25th October 2017
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW. Change occurred on Tuesday 14th November 2017. Company's previous address: 15 Sunnymead Road Burntwood WS7 2LL United Kingdom.
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, October 2017
| incorporation
|
Free Download
|