GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 26th October 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 15th July 2022
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th October 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Flat 8 Bridge Lofts 3 Leicester Street Walsall West Midlands WS1 1PT United Kingdom to Flat 8 Bridge Lofts 3 Leicester Street Walsall West Midlands WS1 1PT on Monday 23rd August 2021
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Wellington Street Walsall WS2 9QR England to 3 Flat 8 Bridge Lofts 3 Leicester Street Walsall West Midlands WS1 1PT on Monday 23rd August 2021
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 30th May 2017
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th October 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 726 the Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF England to 7 Wellington Street Walsall WS2 9QR on Saturday 28th December 2019
filed on: 28th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 29th October 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th October 2018
filed on: 3rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 29th October 2017
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 30th May 2017
filed on: 30th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 29th October 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Henry Mills 30 Chester Street Birmingham West-Midlands B6 4BE to 726 the Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF on Tuesday 7th June 2016
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 29th October 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
9708.00 GBP is the capital in company's statement on Tuesday 22nd December 2015
capital
|
|
NEWINC |
Company registration
filed on: 29th, October 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
9708.00 GBP is the capital in company's statement on Wednesday 29th October 2014
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|