GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 7th January 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on Friday 15th July 2022. Company's previous address: 44 Sudeley Road Nuneaton Nuneaton CV10 7AJ United Kingdom.
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 29th June 2022
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 29th June 2022.
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 29th June 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 29th June 2022
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 7th January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th January 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Friday 28th August 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 44 Sudeley Road Nuneaton Nuneaton CV10 7AJ. Change occurred on Wednesday 16th September 2020. Company's previous address: 35 Lily Street Oldham OL2 6EB United Kingdom.
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 28th August 2020.
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 28th August 2020
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 28th August 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 31st March 2020
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 31st March 2020
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st March 2020.
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st March 2020
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 35 Lily Street Oldham OL2 6EB. Change occurred on Friday 17th April 2020. Company's previous address: 115 Norton East Road Norton Canes Cannock WS11 9RR England.
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 7th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 7th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Monday 19th March 2018
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 19th March 2018
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 19th March 2018
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th March 2018.
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 115 Norton East Road Norton Canes Cannock WS11 9RR. Change occurred on Friday 23rd March 2018. Company's previous address: 22 Byron Street Runcorn WA7 5BX United Kingdom.
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 15th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th March 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 30th January 2017.
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th January 2017
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 22 Byron Street Runcorn WA7 5BX. Change occurred on Monday 6th February 2017. Company's previous address: 3 Sharpley Avenue Coalville LE67 4DU United Kingdom.
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th March 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 15th April 2015.
filed on: 22nd, April 2015
| officers
|
|
AD01 |
New registered office address 3 Sharpley Avenue Coalville LE67 4DU. Change occurred on Wednesday 22nd April 2015. Company's previous address: 55 Dudhill Road Rowley Regis B65 8HT.
filed on: 22nd, April 2015
| address
|
|
TM01 |
Director's appointment was terminated on Wednesday 15th April 2015
filed on: 22nd, April 2015
| officers
|
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th March 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 30th March 2015
capital
|
|
TM01 |
Director's appointment was terminated on Thursday 11th September 2014
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 11th September 2014.
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 55 Dudhill Road Rowley Regis B65 8HT. Change occurred on Wednesday 24th September 2014. Company's previous address: 8 Queens House Little Queens Road Teddington TW11 0HS United Kingdom.
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 15th July 2014
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 Queens House Little Queens Road Teddington TW11 0HS. Change occurred on Friday 25th July 2014. Company's previous address: 86 Bond Street Stirchley Birmingham B30 2LA United Kingdom.
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th July 2014.
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 29th April 2014
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 29th April 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 29th April 2014.
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, March 2014
| incorporation
|
Free Download
(38 pages)
|