(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On Wednesday 24th February 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(DS01) Application to strike the company off the register
filed on: 18th, February 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH. Change occurred on Wednesday 16th January 2019. Company's previous address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom.
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 23rd August 2017
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 31st July 2018 to Thursday 5th April 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 12th June 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 23rd August 2017
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ. Change occurred on Monday 26th February 2018. Company's previous address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN.
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 23rd August 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 23rd August 2017
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 23rd August 2017.
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Lombard House Cross Keys Lichfield Staffordshire WS13 6DN. Change occurred on Thursday 7th September 2017. Company's previous address: 1 Cutler Crescent Bacup OL13 0HS United Kingdom.
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, July 2017
| incorporation
|
Free Download
(10 pages)
|