GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 12th, February 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 29, 2018
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 12th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2017
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 13th, January 2017
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to October 31, 2016 (was November 30, 2016).
filed on: 19th, December 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 29, 2016
filed on: 9th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Ruby Takeaway 1343 Leek Road Abbey Hulton Stoke-on-Trent ST2 8BW. Change occurred on May 4, 2016. Company's previous address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England.
filed on: 4th, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
On October 30, 2015 new director was appointed.
filed on: 30th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 30, 2015
filed on: 30th, November 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2015
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on October 30, 2015: 10.00 GBP
|
capital |
|