GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, April 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/03/17
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/03/17
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 1st, September 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2021/08/01 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/08/01
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/03/17
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/29
filed on: 8th, July 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020/04/17
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/04/17 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/03/17
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 23rd, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/03/17
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/01/30
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/30 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 15th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/03/17
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017/11/10 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/11/10
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/17
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 5th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/02/11
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2017/02/24. New Address: Unit 10 the Hop Pocket Bishops Frome Worcestershire WR6 5BT. Previous address: Unit 47 the Hop Pocket Bishops Frome Worcestershire WR6 5BT England
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/09/22 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/02/28
filed on: 26th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/02/11 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/03/01. New Address: Unit 47 the Hop Pocket Bishops Frome Worcestershire WR6 5BT. Previous address: Unit 44 the Hop Pocket Bishops Froome WR6 5BT
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/02/04 director's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/02/11 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/11
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, June 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 6th, March 2015
| accounts
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 11th, February 2014
| incorporation
|
Free Download
(24 pages)
|