GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, February 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 19th, October 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2020-08-01
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-08-01
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-04-24
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-04-24
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-04-24
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-07
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 26th, February 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Ground Floor Front Office 11 Kidderminster Road Bromsgrove B61 7JJ United Kingdom to Office 221 Paddington House New Road Kidderminster DY10 1AL on 2021-01-26
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-04-07
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 6, Lakeside House 58a Arthur Street Redditch B98 8JY United Kingdom to Ground Floor Front Office 11 Kidderminster Road Bromsgrove B61 7JJ on 2019-12-05
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2020-04-30 to 2020-04-05
filed on: 12th, August 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-04-24
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-04-24
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-24
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Bulford Lane Black Notley Braintree CM77 8NW United Kingdom to Suite 6, Lakeside House 58a Arthur Street Redditch B98 8JY on 2019-04-24
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, April 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2019-04-08: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|