GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, February 2024
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates June 18, 2022
filed on: 30th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 18, 2021
filed on: 18th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 30, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Warwick Court Saxon Business Park Hanbury Road, Stoke Prior Bromsgrove Worcestershire B60 4AD United Kingdom to Suite 2a, Blackthorn House Mary Ann Street Birmingham B3 1RL on January 21, 2021
filed on: 21st, January 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 30, 2019
filed on: 9th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2020
filed on: 10th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 30, 2019
filed on: 18th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 26th, July 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 18, 2019
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2018 to July 30, 2018
filed on: 26th, April 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 18, 2018
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 20th, April 2018
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 24, 2017
filed on: 24th, July 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 18, 2017
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH02 |
Directors's name changed on June 10, 2017
filed on: 20th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 12th, April 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 18, 2016 with full list of members
filed on: 21st, June 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On June 6, 2016 director's details were changed
filed on: 6th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, April 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 6 Silver Birches Business Park Aston Road Bromsgrove Worcestershire B60 3EU to 2 Warwick Court Saxon Business Park Hanbury Road, Stoke Prior Bromsgrove Worcestershire B60 4AD on April 13, 2016
filed on: 13th, April 2016
|
address |
Free Download
(1 page)
|
AP02 |
New member was appointed on June 1, 2015
filed on: 7th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 18, 2015 with full list of members
filed on: 18th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 18, 2015: 100.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: April 15, 2015
filed on: 3rd, June 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, March 2015
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 18, 2014 with full list of members
filed on: 28th, October 2014
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2014 to July 31, 2014
filed on: 28th, October 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
On October 23, 2014 new director was appointed.
filed on: 28th, October 2014
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, October 2014
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 29, 2014. Old Address: the Spinney Oxton Hill Southwell Nottinghamshire NG25 0RN United Kingdom
filed on: 29th, January 2014
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to August 31, 2014
filed on: 16th, September 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2013
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on June 18, 2013: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|