GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2020-04-24: 1.00 GBP
filed on: 24th, April 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 2nd, April 2020
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 16/03/20
filed on: 2nd, April 2020
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 2nd, April 2020
| capital
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-08-31
filed on: 30th, March 2020
| accounts
|
Free Download
(6 pages)
|
DS01 |
Application to strike the company off the register
filed on: 24th, March 2020
| dissolution
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-12-31 to 2019-08-31
filed on: 20th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-15
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-07-09 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-09 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 13th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-15
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-01-28
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-01-28
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ludlow Road Knighton Powys LD7 1LP to 84 Manor Lane Lapal Halesowen West Midlands B62 8QG on 2019-01-29
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018-12-31
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-12-31
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-15
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 24th, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-01-15
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-01-15 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-02-08: 30000.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on 2015-12-31
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-12-31
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-12-31
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 24th, June 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-05-20
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-01-15 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 12th, May 2014
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-31: 30000.00 GBP
filed on: 14th, February 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-01-15 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 15th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-01-15 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 11th, June 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-01-15 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 26th, May 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2011-01-31 to 2010-12-31
filed on: 10th, February 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-01-15 with full list of members
filed on: 31st, January 2011
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2010-04-09: 20000.00 GBP
filed on: 16th, April 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 15th, January 2010
| incorporation
|
Free Download
(35 pages)
|