GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 8, 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 26th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 2nd, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2017
filed on: 26th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 12th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 12, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 12, 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 12, 2015: 10.00 GBP
capital
|
|
TM01 |
Director appointment termination date: November 11, 2015
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Boyne House Vale View Aldridge Walsall West Mids WS9 0HW United Kingdom to Boyne House Vale View Aldridge Walsall WS9 0HW on November 12, 2015
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 11, 2015
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2015
| incorporation
|
Free Download
(8 pages)
|