GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, May 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 8, 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on May 19, 2022
filed on: 8th, December 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On May 19, 2022 - new secretary appointed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on November 19, 2021
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On November 19, 2021 - new secretary appointed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 5, 2019
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on February 5, 2019
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU to 2 Frederick Street Kings Cross London WC1X 0nd on January 11, 2021
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2019 to August 31, 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 13, 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On February 5, 2019 - new secretary appointed
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 5, 2019 new director was appointed.
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 13, 2016
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On February 5, 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 13, 2018
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 5, 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 56a - 58a Warwick Road Kenilworth Warwickshire CV8 1HH to 15-17 Church Street Stourbridge West Midlands DY8 1LU on January 24, 2019
filed on: 24th, January 2019
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2017
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 13, 2016
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2016 new director was appointed.
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 3, 2016
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 13, 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 23, 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return made up to December 13, 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 13, 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 9, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 5th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 13, 2012 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 13, 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 2nd, August 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 13, 2010 with full list of members
filed on: 11th, February 2011
| annual return
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 23rd, November 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 13, 2009 with full list of members
filed on: 26th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On December 13, 2009 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 13, 2009 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 16th, October 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to March 19, 2009
filed on: 19th, March 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On September 23, 2008 Director and secretary appointed
filed on: 23rd, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On September 23, 2008 Director appointed
filed on: 23rd, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On July 8, 2008 Appointment terminated secretary
filed on: 8th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On July 8, 2008 Appointment terminated director
filed on: 8th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2007
| incorporation
|
Free Download
(12 pages)
|