(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE. Change occurred on 2022-05-09. Company's previous address: C/O Star Advise Ltd Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE.
filed on: 9th, May 2022
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Star Advise Ltd Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE. Change occurred on 2020-08-28. Company's previous address: Unit 21 Wulfrun Trading Estate Stafford Road Wolverhampton WV10 6HH England.
filed on: 28th, August 2020
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 21 Wulfrun Trading Estate Stafford Road Wolverhampton WV10 6HH. Change occurred on 2020-07-15. Company's previous address: Buxton House Dawley Brook Road Kingswinford West Midlands DY6 7BD England.
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-07-09
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-07-09
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-04-16
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Buxton House Dawley Brook Road Kingswinford West Midlands DY6 7BD. Change occurred on 2020-03-16. Company's previous address: St David's Court Union Street Wolverhampton WV1 3JE England.
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019-04-16
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-06-17
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-05-29 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2018-04-24 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-04-24 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-04-24
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-12-14: 300.00 GBP
filed on: 25th, April 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-04-16
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017-12-14
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 18th, January 2018
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2017-12-14: 200.00 GBP
filed on: 8th, January 2018
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-12-14
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-16
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 12th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-16
filed on: 29th, April 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2015-11-19
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-05-06
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, April 2015
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2015-04-16: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|