GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, August 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 3rd, June 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st Mar 2019 to Tue, 30th Apr 2019
filed on: 23rd, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 8th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Aug 2018
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Aug 2018 new director was appointed.
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Aug 2018
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 5th Sep 2017
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 8th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 5th Sep 2017
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 5th Oct 2016. New Address: C/O Rice & Co 14a Market Place Uttoxeter ST14 8HP. Previous address: 29 Saltersford Lane Alton Stoke-on-Trent Staffordshire ST10 4AU United Kingdom
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 8th May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st May 2016 to Thu, 31st Mar 2016
filed on: 1st, June 2015
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Fri, 8th May 2015: 100.00 GBP
capital
|
|