GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, August 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Jul 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Derwent Business Centre Clarke Street Derby DE1 2BU England on Mon, 21st Mar 2022 to 280 Yorkminster Drive Birmingham B37 6TB
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Jul 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jul 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jul 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Jul 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(10 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 16th Aug 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Jul 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 280 Yorkminster Drive Birmingham B37 6TB on Thu, 14th Jul 2016 to 1 Derwent Business Centre Clarke Street Derby DE1 2BU
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 4th Jul 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Jul 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 14th Jul 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 4th Jul 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|