(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 16th December 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th December 2022
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 118 Ivanhoe Street Dudley DY2 0YD England on 16th December 2022 to 1 Waterside Close Wolverhampton WV2 1HN
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th December 2022
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Harborough House No.1 London Road Oadby Leicester LE2 5DL England on 31st October 2022 to 118 Ivanhoe Street Dudley DY2 0YD
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd November 2021
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st October 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Waterside Close Wolverhampton WV2 1HN England on 26th May 2022 to Harborough House No.1 London Road Oadby Leicester LE2 5DL
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 118 Ivanhoe Street Dudley West Midlands DY2 0YD United Kingdom on 6th January 2022 to 8 Waterside Close Wolverhampton WV2 1HN
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd August 2021
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st August 2021
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th July 2021
filed on: 31st, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th July 2021
filed on: 31st, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 1st November 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 1st November 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd November 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 9th July 2020
filed on: 9th, July 2020
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st March 2020: 1.00 GBP
filed on: 2nd, July 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 30th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 10th June 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 10th June 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th June 2020
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th June 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England on 10th June 2020 to 118 Ivanhoe Street Dudley West Midlands DY2 0YD
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 10th June 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th June 2020
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 8th June 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2020
filed on: 9th, June 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 8th June 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England on 8th June 2020 to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 14th May 2020 to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th May 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 14th May 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, May 2019
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 10th May 2019: 1.00 GBP
capital
|
|