GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 23, 2018 to March 22, 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 30, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 13, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 30, 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 24, 2016 to March 23, 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, June 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 24 Botha Road Birmingham B9 5LT. Change occurred on June 12, 2016. Company's previous address: 230 Wash Lane Yardley Birmingham B25 8PU.
filed on: 12th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2016
filed on: 12th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 12, 2016: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from March 30, 2015 to March 24, 2015
filed on: 12th, March 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2015 to March 30, 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
On March 31, 2015 new director was appointed.
filed on: 22nd, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 22nd, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2015
filed on: 22nd, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 22, 2015: 100.00 GBP
capital
|
|
AD01 |
New registered office address 230 Wash Lane Yardley Birmingham B25 8PU. Change occurred on August 22, 2015. Company's previous address: Flat a, 409 - 411 Oxford Road Reading RG30 1HA England.
filed on: 22nd, August 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
On May 15, 2014 new director was appointed.
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 23, 2014
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat a, 409 - 411 Oxford Road Reading RG30 1HA. Change occurred on September 22, 2014. Company's previous address: 720-a Romford Road London E12 6BT United Kingdom.
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 13, 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|