GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 16th, June 2020
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st August 2019 to Saturday 29th February 2020
filed on: 4th, April 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 16th August 2019
filed on: 16th, August 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 14th August 2019
filed on: 15th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 14th August 2019
filed on: 15th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 14th August 2019
filed on: 15th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 11th July 2019
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Sugnall Business Centre Sugnall Stafford Staffordshire ST21 6NF to Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF on Friday 19th July 2019
filed on: 19th, July 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 1st September 2018
filed on: 18th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 1st September 2018
filed on: 18th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 1st September 2018
filed on: 18th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th July 2019 director's details were changed
filed on: 17th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th July 2019 director's details were changed
filed on: 17th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 14th, May 2019
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 6th April 2019.
filed on: 21st, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 6th April 2019.
filed on: 21st, April 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 10th July 2018
filed on: 3rd, August 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 10th July 2018
filed on: 3rd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th July 2018
filed on: 3rd, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th April 2018
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 3rd, May 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th April 2017
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 13th, March 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 25th April 2016 with full list of members
filed on: 25th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 18th, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 13th August 2015 with full list of members
filed on: 19th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 19th August 2015
|
capital |
|
NEWINC |
Company registration
filed on: 13th, August 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 13th August 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|