GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, November 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2019
filed on: 25th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 11th May 2018
filed on: 12th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th May 2018
filed on: 12th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th May 2018
filed on: 12th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th May 2018
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 11th May 2018
filed on: 12th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 22nd January 2018
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 25th October 2017
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 9th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st March 2017
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st March 2017
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 8 Varney Avenue Spon Lane Trading Estate, Varney Avenue West Bromwich B70 6AE England on 1st March 2017 to Unit 9 Spon Lane Spon Lane Trading Estate, Varney Avenue West Bromwich B70 6AE
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 9 Spon Lane Trading Estate Varney Avenue West Bromwich B70 6AE England on 18th October 2016 to Unit 8 Varney Avenue Spon Lane Trading Estate, Varney Avenue West Bromwich B70 6AE
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th October 2016
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th October 2016
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th April 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th February 2016
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th February 2016
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, April 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 8th April 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|