GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 4th Sep 2022
filed on: 15th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 15th, September 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 4th Sep 2021
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, November 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 131 33 Queen Street Wolverhampton WV1 3AP England on Mon, 11th Jan 2021 to 43 Carlton Avenue Wolverhampton WV11 1DF
filed on: 11th, January 2021
|
address |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 11th Jan 2021
filed on: 11th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 4th Sep 2020
filed on: 24th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
CH01 |
On Wed, 1st Jan 2020 director's details were changed
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jan 2020 director's details were changed
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Sep 2019 director's details were changed
filed on: 23rd, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 19th, June 2020
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Thu, 5th Sep 2019 new director was appointed.
filed on: 11th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Jan 2019
filed on: 11th, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 4th Sep 2019
filed on: 17th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 49 Cheapside Liverpool L2 2SX United Kingdom on Thu, 3rd Jan 2019 to Office 131 33 Queen Street Wolverhampton WV1 3AP
filed on: 3rd, January 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Jan 2019 new director was appointed.
filed on: 2nd, January 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 5th Sep 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|