GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, October 2019
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Jun 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 13th, March 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 7th Mar 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 7th Mar 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 28th Feb 2019
filed on: 7th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Jun 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 18th Sep 2017: 100.00 GBP
filed on: 25th, September 2017
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 18th Sep 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 18th Sep 2017: 100.00 GBP
filed on: 25th, September 2017
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 25th Sep 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Jun 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th Jun 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Jun 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 19 Forrest Road Moseley Birmingham West Midlands B13 9DL England on Wed, 29th Oct 2014 to 19 Forest Road Moseley Birmingham West Midlands B13 9DL
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 26 Moor Green Lane Moseley Birmingham West Midlands B13 8ND England on Wed, 29th Oct 2014 to 19 Forest Road Moseley Birmingham West Midlands B13 9DL
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 19th Jun 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|