GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 15, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 15, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 15, 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 21st, October 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 80 Fairfield Road Derby DE23 6PH. Change occurred on September 4, 2019. Company's previous address: 521 Green Lane Small Heath Birmingham B9 5PT England.
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 521 Green Lane Small Heath Birmingham B9 5PT. Change occurred on December 15, 2018. Company's previous address: 80 Fairfield Road Derby DE23 6PH England.
filed on: 15th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 80 Fairfield Road Derby DE23 6PH. Change occurred on April 10, 2018. Company's previous address: 521 Green Lane Small Heath Birmingham B9 5PT United Kingdom.
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 15, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 5, 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 5, 2018: 10000.00 GBP
filed on: 12th, February 2018
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 5, 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2018
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 19, 2017: 100000.00 GBP
filed on: 19th, December 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 15, 2017
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 15, 2017
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 30, 2017: 80000.00 GBP
filed on: 15th, December 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 11, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 1, 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 1, 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On November 20, 2017 new director was appointed.
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 12, 2017: 10000.00 GBP
filed on: 22nd, September 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
On September 15, 2017 new director was appointed.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 15, 2017 new director was appointed.
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 521 Green Lane Small Heath Birmingham B9 5PT. Change occurred on September 15, 2017. Company's previous address: 2 Agate House Heanor Gate Road Heanor Derbyshire DE75 7RJ United Kingdom.
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 16, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 13, 2017
filed on: 13th, May 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Agate House Heanor Gate Road Heanor Derbyshire DE75 7RJ. Change occurred on May 12, 2017. Company's previous address: 5 Chancery Lane London WC2A1LG England.
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
On May 1, 2017 new director was appointed.
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2017
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2016
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on October 20, 2016: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|