GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, June 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/02/24
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2022/02/22
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/02/22.
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 118 Chetton Green Wolverhampton WV10 6RB England on 2022/02/24 to 191 Washington Street Bradford BD8 9QP
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/02/22
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/02/22
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 26th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/02/24
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 1st, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/02/24
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 25th, September 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2019/07/30.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/07/30
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/07/30
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/07/30
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Beauford Road Heathfield TN21 0EB England on 2019/08/20 to 118 Chetton Green Wolverhampton WV10 6RB
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/02/27
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 16th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/03/21
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/10/10
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/10/10
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/10.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/10/10
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Ritchie Close Maidenbower Crawley RH10 7NA United Kingdom on 2018/02/01 to 8 Beauford Road Heathfield TN21 0EB
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 19th, October 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2017/01/31
filed on: 2nd, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/21
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 22nd, November 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/08/08.
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/08/08
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 24 Station Road Undy Caldicott NP26 4BU on 2016/08/15 to 4 Ritchie Close Maidenbower Crawley RH10 7NA
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/26
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/03/31
capital
|
|
AA |
Accounts for a micro company for the period ending on 2015/03/31
filed on: 16th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/26
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/10
capital
|
|
CH01 |
On 2014/07/24 director's details were changed
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 St Stephens Court Undy Caldicot NP26 3PR United Kingdom on 2014/07/24 to 24 Station Road Undy Caldicott NP26 4BU
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/04/24
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/24.
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/04/24 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, March 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/03/26
capital
|
|