(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On 2021/07/08 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/07/08 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/07/08
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, June 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 4th, June 2021
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 103999230001 satisfaction in full.
filed on: 25th, May 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/07/25
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 6th, May 2020
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 103999230001, created on 2019/10/29
filed on: 29th, October 2019
| mortgage
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, October 2019
| capital
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2019/04/17
filed on: 17th, September 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On 2019/07/30 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/07/30 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/07/30
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/07/27
filed on: 27th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/07/27 director's details were changed
filed on: 27th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/07/25
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Mortimer House Holmer Road Hereford HR4 9TA England on 2019/07/22 to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/07/17.
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/09/27
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 26th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/09/27
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, September 2016
| incorporation
|
Free Download
(10 pages)
|