GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, October 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, July 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 172 Kendal Rise Road Rednal Birmingham B45 9PS. Change occurred on January 11, 2022. Company's previous address: , 11 Court Crescent, Hereford, HR2 6AB, England.
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 16, 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 19th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2020
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, May 2020
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 16, 2019
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, June 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2019 to March 31, 2019
filed on: 4th, March 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 19, 2018
filed on: 19th, November 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
On November 16, 2018 new director was appointed.
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Court Crescent Hereford HR2 6AB. Change occurred on November 16, 2018. Company's previous address: Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG England.
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 16, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 16, 2018
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 16, 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 16, 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 22, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG. Change occurred on June 22, 2017. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On June 22, 2017 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2017 to June 30, 2017
filed on: 20th, July 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2016
| incorporation
|
Free Download
(29 pages)
|