GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, January 2021
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 17, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 17, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On November 15, 2018 new director was appointed.
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 17, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control September 7, 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 7, 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 7, 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 58 Bilbrook Road Codsall Wolverhampton South Staffordshire WV8 1ER to Cherry Tree Cottage Gassons Lane Somerton Somerset TA11 6HW on September 7, 2017
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 17, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 17, 2016 with full list of members
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: September 25, 2015
filed on: 25th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 17, 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2014
| incorporation
|
Free Download
(13 pages)
|