GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, January 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 14th March 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 14th March 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 31st March 2015 to 31st August 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 1st May 2015 director's details were changed
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th March 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 15th April 2015: 200.00 GBP
capital
|
|
AD01 |
Address change date: 26th March 2015. New Address: The Old Bakehouse Dove Walk Uttoxeter Staffordshire ST14 8EH. Previous address: Telegraph House 59 Wolverhampton Road Stafford ST17 4AW
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 9th July 2014
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th March 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th March 2014: 200.00 GBP
capital
|
|
MR01 |
Registration of charge 084454200001
filed on: 1st, May 2013
| mortgage
|
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 14th, March 2013
| incorporation
|
Free Download
(45 pages)
|