GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, October 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 159 Solihull Road Solihull West Midlands B90 3LQ United Kingdom to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on Wednesday 2nd November 2022
filed on: 2nd, November 2022
|
address |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st August 2022
filed on: 2nd, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd August 2022
filed on: 30th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st August 2022
filed on: 25th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 1st August 2022
filed on: 25th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 11th, August 2022
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 21st March 2022
filed on: 3rd, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 5th, May 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd August 2021
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd August 2020
filed on: 15th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd August 2019
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 20th June 2019
filed on: 20th, June 2019
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 19th June 2019
filed on: 19th, June 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 15th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd August 2018
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd August 2017
filed on: 3rd, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st August 2017 to Friday 30th June 2017
filed on: 21st, July 2017
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 26th June 2017
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 26th June 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 26th June 2017
filed on: 29th, June 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 26th June 2017
filed on: 29th, June 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 26th June 2017.
filed on: 29th, June 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 149 Yoxall Road Solihull West Midlands B90 3RN to 159 Solihull Road Solihull West Midlands B90 3LQ on Monday 22nd May 2017
filed on: 22nd, May 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 22nd May 2017 director's details were changed
filed on: 22nd, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Myrna Close Collierswood SW19 2HL United Kingdom to 149 Yoxall Road Solihull West Midlands B90 3RN on Tuesday 1st November 2016
filed on: 1st, November 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, August 2016
|
incorporation |
Free Download
(30 pages)
|