GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, May 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 10th, August 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 29th, October 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 14, 2019
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 1, 2019
filed on: 17th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 1, 2019
filed on: 13th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 14th, February 2019
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control November 23, 2017
filed on: 30th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 23, 2017
filed on: 30th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 23, 2017
filed on: 30th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 14, 2018
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to October 31, 2018
filed on: 28th, March 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
On January 19, 2018 new director was appointed.
filed on: 1st, February 2018
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, December 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 6, 2017
filed on: 6th, December 2017
|
resolution |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Oakenhayes Crescent Walsall West Midlands WS8 7QD England to 90 High Street Brownhills Walsall WS8 6EW on November 29, 2017
filed on: 29th, November 2017
|
address |
Free Download
(1 page)
|
AP01 |
On November 23, 2017 new director was appointed.
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 23, 2017
filed on: 29th, November 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2017
|
incorporation |
Free Download
(10 pages)
|