GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 20th, January 2023
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 2022/03/31 to 2022/09/30
filed on: 6th, December 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/05
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 15th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/05
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 8th, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/05
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 10th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/05
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 14th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/05
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 14th, December 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
2015/10/04 - the day director's appointment was terminated
filed on: 8th, December 2017
|
officers |
Free Download
(1 page)
|
TM02 |
2015/10/04 - the day secretary's appointment was terminated
filed on: 8th, December 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/07/07
filed on: 7th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/05
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 6th, January 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/06/05 with full list of members
filed on: 20th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/07/20
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 12th, December 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/06/05 with full list of members
filed on: 8th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/08
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 30th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/06/05 with full list of members
filed on: 14th, July 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 23rd, December 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/06/05 with full list of members
filed on: 20th, June 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
is the capital in company's statement on 2013/06/20
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 4th, January 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/06/05 with full list of members
filed on: 4th, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 22nd, December 2011
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/08/19 from Hatherton House Hatherton Street Walsall West Midlands WS1 1YB
filed on: 19th, August 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/06/05 with full list of members
filed on: 28th, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 7th, December 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/06/05 with full list of members
filed on: 3rd, July 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2010/06/05 director's details were changed
filed on: 2nd, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/06/05 director's details were changed
filed on: 2nd, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 14th, October 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to 2009/07/03 with shareholders record
filed on: 3rd, July 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 7th, January 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to 2008/07/08 with shareholders record
filed on: 8th, July 2008
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 8th, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2007/07/26 New director appointed
filed on: 26th, July 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 26th, July 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 98 shares on 2007/06/05. Value of each share 1 £, total number of shares: 100.
filed on: 26th, July 2007
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 26/07/07 from: hatherton house, hatherton street, walsaw west midlands WS1 1YB
filed on: 26th, July 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 26th, July 2007
|
accounts |
Free Download
(1 page)
|
288a |
On 2007/07/26 New secretary appointed;new director appointed
filed on: 26th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/07/26 New director appointed
filed on: 26th, July 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on 2007/06/05. Value of each share 1 £, total number of shares: 100.
filed on: 26th, July 2007
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 26/07/07 from: hatherton house, hatherton street, walsaw west midlands WS1 1YB
filed on: 26th, July 2007
|
address |
Free Download
(1 page)
|
288a |
On 2007/07/26 New secretary appointed;new director appointed
filed on: 26th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/06/05 Secretary resigned
filed on: 5th, June 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, June 2007
|
incorporation |
Free Download
(14 pages)
|
288b |
On 2007/06/05 Director resigned
filed on: 5th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/06/05 Director resigned
filed on: 5th, June 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, June 2007
|
incorporation |
Free Download
(14 pages)
|
288b |
On 2007/06/05 Secretary resigned
filed on: 5th, June 2007
|
officers |
Free Download
(1 page)
|