GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-10
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 7th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-10
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-10
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-10
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-10
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 13th, October 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-08-10
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2015-08-11
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-08-11
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Golden Stone 3 Old Road Stone Staffordshire ST15 8HE. Change occurred on 2016-05-10. Company's previous address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England.
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-08-11
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-08-11
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, August 2015
| incorporation
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 2015-08-11: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|