GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, December 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/11/08
filed on: 8th, November 2022
| accounts
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 8th, November 2022
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2022/11/08
filed on: 8th, November 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 9th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/02
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 12th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/02
filed on: 2nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 16th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/05
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 4th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/05
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 25th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/10
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 22nd, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/10
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 8 Redcroft Road Dudley West Midlands DY2 8BS on 2016/10/05 to 36 Yarningale Close Redditch B98 7XQ
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/10/05 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 10th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/10
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 22nd, October 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015/06/04 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 77 Gloucester Close Redditch Worcestershire B97 6AH on 2015/06/04 to 8 Redcroft Road Dudley West Midlands DY2 8BS
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/10
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/21
capital
|
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, May 2015
| gazette
|
Free Download
|
CH01 |
On 2015/05/18 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 8th, May 2015
| dissolution
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from , 77 Gloucester Close, Redditch, Worcestershire, B97 6AH, England on 2015/05/07 to 77 Gloucester Close Redditch Worcestershire B97 6AH
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from , Falcon Point Park Plaza, Hayes Way, Heath Hayes, Cannock, WS12 2DD on 2015/05/07 to 77 Gloucester Close Redditch Worcestershire B97 6AH
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/01/31
filed on: 18th, February 2015
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/10
filed on: 29th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/29
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 9th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/10
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/03/27 from , C/O Bespoke Accountancy Ltd, Orbital Plaza 1st Floor Watling Court, Watling Street, Cannock, Staffordshire, WS11 0EL, United Kingdom
filed on: 27th, March 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, January 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|