GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, November 2018
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018/08/30 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/08/30
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/08
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/01/09
filed on: 9th, January 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 22nd, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/08
filed on: 8th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2016/11/30. Originally it was 2016/07/31
filed on: 25th, October 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/08
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 19th, February 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2015/07/08 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/07/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 18th, November 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2014/07/08 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/07/08 director's details were changed
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/07/08 director's details were changed
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/04/16 from Gailey Park Walsall Road Perry Barr Birmingham B60 3DR England
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, July 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|