GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th March 2021
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 22nd March 2021
filed on: 22nd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 22nd March 2021 director's details were changed
filed on: 22nd, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2019
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(7 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to The Squires, 5 Walsall Street Wednesbury WS10 9BZ at an unknown date
filed on: 3rd, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th March 2018
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st May 2017 from 31st March 2017
filed on: 6th, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th March 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th March 2016
filed on: 19th, April 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 1st, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th April 2015
filed on: 1st, May 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 2, U2 Block (U2) Peabody Avenue Pimlico London SW1V 4AX England on 1st May 2015 to The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ
filed on: 1st, May 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ United Kingdom on 14th April 2015 to Flat 2, U2 Block (U2) Peabody Avenue Pimlico London SW1V 4AX
filed on: 14th, April 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, March 2015
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 27th March 2015: 1.00 GBP
|
capital |
|