GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 29th October 2018
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 16th, December 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 30th October 2017.
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th October 2017
filed on: 30th, November 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 30th October 2017
filed on: 30th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 30th October 2017
filed on: 30th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th October 2017
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th October 2016
filed on: 6th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th October 2015
filed on: 23rd, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th October 2015.
filed on: 23rd, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O China Boy 6 st. Fagans Street Caerphilly Mid Glamorgan CF83 1FZ. Change occurred on Friday 13th May 2016. Company's previous address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England.
filed on: 13th, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th October 2015.
filed on: 9th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th October 2015
filed on: 9th, November 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, October 2015
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 30th October 2015
|
capital |
|