GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 31st May 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, November 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 12th, July 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Oct 2020
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 10th Mar 2020 director's details were changed
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 10th Mar 2020
filed on: 10th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 27th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Oct 2019
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 8th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Oct 2018
filed on: 26th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Oct 2017
filed on: 31st, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 18th, January 2017
|
accounts |
Free Download
(3 pages)
|
TM01 |
Sat, 31st Dec 2016 - the day director's appointment was terminated
filed on: 4th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 31st Dec 2016 new director was appointed.
filed on: 4th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Oct 2016
filed on: 26th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 4th May 2016. New Address: C/O Happy Town 35 High Street Quarry Bank Brierley Hill West Midlands DY5 2JW. 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 Thu, 22nd Oct 2015 new director was appointed.
filed on: 14th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 22nd Oct 2015 - the day director's appointment was terminated
filed on: 14th, December 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2015
|
incorporation |
Free Download
(19 pages)
|
SH01 |
Capital declared on Thu, 22nd Oct 2015: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|