GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(6 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, August 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 17th Feb 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Sat, 20th Nov 2021. New Address: 1 Cobden Stree Bury BL9 6AW. Previous address: Office 1 23-25 Market Street Hednesford Cannock WS12 1AY
filed on: 20th, November 2021
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Tue, 5th Apr 2022
filed on: 17th, August 2021
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 4th Mar 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Thu, 4th Mar 2021 - the day director's appointment was terminated
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 4th Mar 2021 new director was appointed.
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 4th Mar 2021
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 6th Apr 2021. New Address: Office 1 23-25 Market Street Hednesford Cannock WS12 1AY. Previous address: 21 Fenton Street Smethwick B66 1HR England
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2021
| incorporation
|
Free Download
(10 pages)
|