Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
23 Jul 2024 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
07 May 2024 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
29 Apr 2024 |
DS01 |
Application to strike the company off the register
|
|
|
22 Apr 2024 |
AD01 |
Registered office address changed from 10 Midgley Street Colne BB8 0HF England to 23-25 Foxes Bridge Road Forest Vale Industrial Estate Cinderford GL14 2PQ on 22 April 2024
|
|
|
03 Sep 2023 |
CS01 |
Confirmation statement made on 26 August 2023 with no updates
|
|
|
31 May 2023 |
AA |
Micro company accounts made up to 31 August 2022
|
|
|
03 Sep 2022 |
CS01 |
Confirmation statement made on 26 August 2022 with updates
|
|
|
17 Aug 2022 |
PSC04 |
Change of details for Mr Christopher John Poole as a person with significant control on 8 August 2022
|
|
|
17 Aug 2022 |
PSC04 |
Change of details for Ms Naomi Kate Manning as a person with significant control on 8 August 2022
|
|
|
17 Aug 2022 |
AD01 |
Registered office address changed from 8 Midgley Street Colne BB8 0HF England to 10 Midgley Street Colne BB8 0HF on 17 August 2022
|
|
|
17 Aug 2022 |
CH01 |
Director's details changed for Mr Christopher John Poole on 8 August 2022
|
|
|
17 Aug 2022 |
CH01 |
Director's details changed for Ms Naomi Kate Manning on 8 August 2022
|
|
|
17 Aug 2022 |
AD01 |
Registered office address changed from 37 Hill Street Stourbridge DY8 1AR England to 8 Midgley Street Colne BB8 0HF on 17 August 2022
|
|
|
31 May 2022 |
AA |
Micro company accounts made up to 31 August 2021
|
|
|
09 Sep 2021 |
CS01 |
Confirmation statement made on 26 August 2021 with updates
|
|
|
05 May 2021 |
AA |
Total exemption full accounts made up to 30 August 2020
|
|
|
27 Oct 2020 |
CS01 |
Confirmation statement made on 26 August 2020 with updates
|
|
|
27 Sep 2020 |
PSC01 |
Notification of Christopher John Poole as a person with significant control on 26 August 2020
|
|
|
27 Sep 2020 |
PSC01 |
Notification of Naomi Kate Manning as a person with significant control on 26 August 2020
|
|
|
16 Sep 2020 |
PSC07 |
Cessation of Qa Nominees Limited as a person with significant control on 26 August 2020
|
|
|
16 Sep 2020 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2020-08-26
|
|
|
15 Sep 2020 |
AD01 |
Registered office address changed from Athene House, Suite Q 86 the Broadway London NW7 3TD England to 37 Hill Street Stourbridge DY8 1AR on 15 September 2020
|
|
|
15 Sep 2020 |
AP01 |
Appointment of Mr Christopher John Poole as a director on 26 August 2020
|
|
|
15 Sep 2020 |
TM01 |
Termination of appointment of Graham Michael Cowan as a director on 26 August 2020
|
|
|
15 Sep 2020 |
AP01 |
Appointment of Mrs Naomi Kate Manning as a director on 26 August 2020
|
|