GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, July 2022
|
dissolution |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 28th, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/30
filed on: 11th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 14th, May 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Charter House Sandford Street Lichfield WS13 6QA United Kingdom on 2021/02/02 to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH
filed on: 2nd, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/11/30
filed on: 2nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/02/02 director's details were changed
filed on: 2nd, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/02/02 director's details were changed
filed on: 2nd, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/02/02 director's details were changed
filed on: 2nd, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/02/02 director's details were changed
filed on: 2nd, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 27th, February 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/11/30
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2019/11/22
filed on: 27th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/22.
filed on: 27th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 28th, February 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/30
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/11/30
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017/12/08 director's details were changed
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2017/05/31
filed on: 14th, September 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2017/08/29.
filed on: 12th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/08/29
filed on: 12th, September 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2017/05/31. Originally it was 2016/12/31
filed on: 15th, February 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Coach House, Charter House Sandford Street Lichfield WS13 6QA United Kingdom on 2017/02/10 to Charter House Sandford Street Lichfield WS13 6QA
filed on: 10th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/30
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 15th, December 2015
|
incorporation |
Free Download
(12 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/15
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|