GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, July 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 23rd, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 17th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 2nd, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2018
filed on: 31st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 168-170 Chase Road Velina House 168-170 Chase Road Burntwood Staffordshire WS7 0DX. Change occurred on May 31, 2018. Company's previous address: 5a Gatehouse Trading Estate, Lichfield Road Brownhills Walsall WS8 6JZ United Kingdom.
filed on: 31st, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 4, 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2017
filed on: 4th, April 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 1, 2017
filed on: 4th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2017
filed on: 4th, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 21, 2017
filed on: 22nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On February 21, 2017 director's details were changed
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 21, 2017 new director was appointed.
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: February 21, 2017) of a secretary
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 21, 2017 new director was appointed.
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 10, 2017
filed on: 10th, February 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2017
|
incorporation |
Free Download
(10 pages)
|