GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, June 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 15, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 6, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 19, 2016
filed on: 19th, October 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 6, 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Lloyds Bank Chambers 7 Park Street Shifnal Telford Shropshire TF11 9BE to Unit 3, Monkmoor Construction Village 292 Monkmoor Road Shrewsbury Shropshire SY2 5TF on February 23, 2016
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 6, 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 25, 2015: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2014
| incorporation
|
Free Download
(7 pages)
|