(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, December 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, October 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2024/08/09. New Address: 75a Derby Road Long Eaton Nottingham NG10 1LU. Previous address: Office L4C, Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB United Kingdom
filed on: 9th, August 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2024/04/05
filed on: 10th, July 2024
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2023/11/10. New Address: Office L4C, Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB. Previous address: 2 Lydgate Road Soothill Batley WF17 6EY United Kingdom
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2023/04/05
filed on: 26th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/09/06
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/06/15
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/05
filed on: 14th, September 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/06/02
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/05
filed on: 15th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021/06/02
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/01/28
filed on: 28th, January 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA01) Accounting period extended to 2021/04/05. Originally it was 2021/01/31
filed on: 6th, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/06/18
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2020/06/10. New Address: 2 Lydgate Road Soothill Batley WF17 6EY. Previous address: Flat 22 Bath Foyer 80 Dominion Road Bath BA2 1DF
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/02/04
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/02/04
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2020/02/04 - the day director's appointment was terminated
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/02/04.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/01/29. New Address: Flat 22 Bath Foyer 80 Dominion Road Bath BA2 1DF. Previous address: 15 Forest Road Barnsley S71 3BG United Kingdom
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, January 2020
| incorporation
|
Free Download
(10 pages)
|