GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, May 2025
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2025
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 14 Brenton Business Complex Bond Street Bury BL9 7BE United Kingdom on 19th July 2024 to Office H Energy House 35 Lombard Street Lichfield WS13 6DP
filed on: 19th, July 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2024
filed on: 3rd, July 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom on 9th May 2023 to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW United Kingdom on 9th May 2023 to Unit 14 Brenton Business Complex Bond Street Bury BL9 7BE
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th December 2022
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Office 1 23-25 Market Street Hednesford Cannock WS12 1AY United Kingdom on 26th January 2022 to Office 9 Chenevare Mews High Street Kinver DY7 6HF
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Office 1, 23-25 Market Street Hednesford Cannock Staffordshire WS12 1AY United Kingdom on 19th April 2021 to Office 1 23-25 Market Street Hednesford Cannock WS12 1AY
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 5th April 2021
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 5 48 Fentham Road Hampton in Arden B92 0AY United Kingdom on 22nd March 2021 to Office 1, 23-25 Market Street Hednesford Cannock Staffordshire WS12 1AY
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 27th January 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 27th January 2021
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th January 2021
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th January 2021
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Acorn Street Lees Oldham OL4 3LX England on 12th February 2021 to Suite 5 48 Fentham Road Hampton in Arden B92 0AY
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, December 2020
| incorporation
|
Free Download
(10 pages)
|