GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, November 2019
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 37a Anchor Road Aldridge Walsall West Midlands WS9 8PT. Change occurred on October 30, 2018. Company's previous address: 31a Anchor Road Aldridge Walsall West Midlands WS9 8PT United Kingdom.
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 28, 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 31a Anchor Road Aldridge Walsall West Midlands WS9 8PT. Change occurred on October 29, 2018. Company's previous address: 26 Victoria Road, Tamworth B79 7HS United Kingdom.
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 26 Victoria Road, Tamworth B79 7HS. Change occurred on February 13, 2018. Company's previous address: Belmont 16 Abbey Hill Kenilworth Warwickshire CV8 1LU.
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 28, 2017
filed on: 28th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 28, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 8, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 2nd, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2013
filed on: 23rd, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 23, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2011
filed on: 25th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2010
filed on: 17th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 9th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2009
filed on: 26th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On November 24, 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 24, 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
288b |
On January 8, 2009 Appointment terminated director
filed on: 8th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On November 14, 2008 Director appointed
filed on: 14th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On November 14, 2008 Director appointed
filed on: 14th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/11/2008 from 1 claremont road coton green tamworth staffs B79 8EN
filed on: 13th, November 2008
| address
|
Free Download
(1 page)
|
288a |
On November 13, 2008 Secretary appointed
filed on: 13th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On November 13, 2008 Director appointed
filed on: 13th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On October 29, 2008 Appointment terminated director
filed on: 29th, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2008
| incorporation
|
Free Download
(9 pages)
|