GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 28th Apr 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Aug 2019
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Sep 2018
filed on: 24th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box WV10 6DR 318 Stafford Road 318 Stafford Road Wolverhampton West Midlands WV10 6DR England on Sun, 24th Feb 2019 to 318 Stafford Road Wolverhampton West Midlands WV10 6DR
filed on: 24th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 24th Feb 2019
filed on: 24th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Mar 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 17th Oct 2017 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 17th Oct 2017 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 17th Oct 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 80 Oxford Street Coventry CV1 5EH on Tue, 24th Oct 2017 to PO Box WV10 6DR 318 Stafford Road 318 Stafford Road Wolverhampton West Midlands WV10 6DR
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 23rd, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Mar 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Dec 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Dec 2015
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 25th Jan 2016: 10000.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Wed, 30th Sep 2015
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st Dec 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st Dec 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2014
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Mon, 1st Dec 2014: 10000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|