GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 19th March 2019
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, August 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 14th, March 2019
|
accounts |
Free Download
|
PSC01 |
Notification of a person with significant control Monday 20th March 2017
filed on: 14th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2018
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 17th August 2018
filed on: 17th, August 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 19th March 2018
filed on: 17th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 9a Rollingmill Street Walsall WS2 9EG United Kingdom to Roman Way Watling Street Cannock WS11 1SH on Thursday 16th August 2018
filed on: 16th, August 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 20th March 2017
filed on: 16th, August 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 20th March 2017
filed on: 16th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th March 2017.
filed on: 16th, August 2018
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, June 2018
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, March 2017
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 20th March 2017
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|