GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, November 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-09-30
filed on: 5th, October 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 23rd, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023-02-28
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, February 2023
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2022-10-20: 1.00 GBP
filed on: 9th, February 2023
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 8th, November 2022
| resolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 21st, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-28
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 16th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-28
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 17th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-29
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 20th, June 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-28
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-09-30
filed on: 22nd, June 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, May 2018
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-28
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-07-21
filed on: 21st, July 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-04-13
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 26 - 28 Goodall Street Walsall WS1 1QL. Change occurred on 2017-02-28. Company's previous address: Celtic House 135-140 Hatherton Street Walsall WS1 1YB England.
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-28
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-02-28
filed on: 28th, February 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-02-28
filed on: 28th, February 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 28th, February 2017
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-23
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2017-02-22
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Celtic House 135-140 Hatherton Street Walsall WS1 1YB. Change occurred on 2017-02-09. Company's previous address: 84-88 Macdonald Street Macdonald Steet Birmingham B5 6TN England.
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, September 2016
| incorporation
|
Free Download
(10 pages)
|