GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 30th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-21
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-21
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 9th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-21
filed on: 24th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 27th, May 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Stay Inn 706 King Lane Leeds LS17 7AW. Change occurred on 2016-05-09. Company's previous address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG.
filed on: 9th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-21
filed on: 17th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-17: 10.00 GBP
|
capital |
|
AA01 |
Accounting period ending changed to 2015-02-28 (was 2015-03-31).
filed on: 17th, June 2015
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, June 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-21
filed on: 5th, March 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-04-23
filed on: 23rd, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-04-23
filed on: 23rd, April 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, February 2014
|
incorporation |
|
SH01 |
Statement of Capital on 2014-02-21: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|