AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 29th Dec 2022
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 29th Dec 2021
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 15th Apr 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Dec 2020
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 29th Dec 2016
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, March 2020
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Sun, 29th Dec 2019
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Sat, 29th Dec 2018
filed on: 13th, March 2019
| confirmation statement
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 29th Dec 2017
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on Fri, 19th Jan 2018 to 1 Payton Close Oldbury B69 2EU
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Dec 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 17th May 2016 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 29th Dec 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 29th Dec 2015: 1.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on Wed, 18th Nov 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Shireland Brook Gardens Birmingham B18 4JP United Kingdom on Thu, 19th Nov 2015 to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
AP03 |
On Fri, 20th Mar 2015, company appointed a new person to the position of a secretary
filed on: 1st, June 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, December 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 29th Dec 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|