GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 20th, October 2022
| dissolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, October 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 6-8 Freeman Street Freeman Street Grimsby DN32 7AA. Change occurred on August 5, 2022. Company's previous address: Suite a4 Skylon Court Rotherwas Hereford HR2 6JS United Kingdom.
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On August 10, 2019 director's details were changed
filed on: 10th, August 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 10, 2019 secretary's details were changed
filed on: 10th, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite a4 Skylon Court Rotherwas Hereford HR2 6JS. Change occurred on August 10, 2019. Company's previous address: Mortimer House Holmer Road Hereford HR4 9TA England.
filed on: 10th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 23, 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 27, 2018
filed on: 27th, July 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 29, 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 29, 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 24, 2018 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 23, 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 17, 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Mortimer House Holmer Road Hereford HR4 9TA. Change occurred on August 17, 2017. Company's previous address: Holmer House Bulmer Road Herford HR4 9TA England.
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
CH03 |
On June 29, 2017 secretary's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Holmer House Bulmer Road Herford HR4 9TA. Change occurred on June 29, 2017. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On June 29, 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2016
| incorporation
|
Free Download
(27 pages)
|