GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd January 2020
filed on: 2nd, January 2020
|
resolution |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 25th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2019
filed on: 30th, September 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th September 2019
filed on: 30th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from M114 - the Admiral Building Maple Leaf Industrial Estate Bloxwich Lane Walsall West Midlands WS2 8TF England on 1st July 2019 to M115 - the Admiral Building Maple Leaf Industrial Estate Bloxwich Lane Walsall West Midlands WS2 8TF
filed on: 1st, July 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 17 Fairground Way Walsall WS1 4NU United Kingdom on 1st July 2019 to M114 - the Admiral Building Maple Leaf Industrial Estate Bloxwich Lane Walsall West Midlands WS2 8TF
filed on: 1st, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st July 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2019
filed on: 15th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st February 2018
filed on: 15th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 15th January 2019
filed on: 15th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 14th, January 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th April 2018
filed on: 4th, April 2018
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th March 2018
filed on: 28th, March 2018
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st February 2018
filed on: 21st, February 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th February 2018
filed on: 15th, February 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd January 2018
filed on: 23rd, January 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd January 2018
filed on: 23rd, January 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2018
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, March 2017
|
incorporation |
Free Download
|
SH01 |
Statement of Capital on 16th March 2017: 1.00 GBP
|
capital |
|