GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, May 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 22nd, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st March 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 2nd, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st March 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 13th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st March 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 2nd, May 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st April 2016
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st April 2016.
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, May 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O New Sunrise 80 Green Lane Claregate, Tettenhall Wolverhampton WV6 9HJ. Change occurred on Thursday 12th May 2016. Company's previous address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG.
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st March 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st April 2015.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st April 2015
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 10th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st March 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 10th April 2015
capital
|
|
AA01 |
Accounting period ending changed to Saturday 28th February 2015 (was Tuesday 31st March 2015).
filed on: 10th, April 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, February 2014
| incorporation
|
Free Download
(19 pages)
|