GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, June 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th June 2021. New Address: 66 Earl Street Maidstone Kent ME14 1PS. Previous address: C/O Palfrey Health Centre 151 Wednesbury Road Walsall WS1 4JQ England
filed on: 28th, June 2021
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 11th, May 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 31st August 2020 to 28th February 2021
filed on: 4th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th August 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 26th August 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
1st April 2018 - the day director's appointment was terminated
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 26th August 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 26th August 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(13 pages)
|
PSC07 |
Cessation of a person with significant control 13th September 2016
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 1st, December 2016
| resolution
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 13th September 2016: 112869.00 GBP
filed on: 25th, November 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, November 2016
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th August 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 24th May 2016. New Address: C/O Palfrey Health Centre 151 Wednesbury Road Walsall WS1 4JQ. Previous address: 9 Church Road Lymm WA13 0QG England
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed walsall alliance west midlands LIMITEDcertificate issued on 17/03/16
filed on: 17th, March 2016
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, March 2016
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th February 2016
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th February 2016
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th February 2016
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, August 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 27th August 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|