GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, June 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 28th Apr 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 27th, June 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 23rd, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Apr 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 14th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Apr 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 14th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Apr 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Apr 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 4th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Apr 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 27th, March 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG on Fri, 2nd Sep 2016 to Jade Palace 4 Woden Road North Wednesbury WS10 9NU
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Apr 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Apr 2016 new director was appointed.
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Apr 2016
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Mar 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Mar 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 5th Mar 2014: 1000.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2014
| incorporation
|
Free Download
(18 pages)
|