GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 24, 2019
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 22nd, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 12th, June 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to February 28, 2017
filed on: 1st, June 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 24, 2017
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: May 1, 2016
filed on: 23rd, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On May 1, 2016 new director was appointed.
filed on: 23rd, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to C/O Buffet China Clough Street East Astral House Stoke-on-Trent ST1 4FB on May 6, 2016
filed on: 6th, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 25, 2016
filed on: 13th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On March 25, 2016 new director was appointed.
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2016
|
incorporation |
Free Download
(19 pages)
|