GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th May 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box Box 85 76 Stratford Road Sparkhill Birmingham B11 1AN England to 197 Holloway Head Birmingham B1 1UF on Wednesday 11th March 2020
filed on: 11th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 14th May 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 6th, February 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th May 2018
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Accountspal Ltd 15 New Buildings Hinckley LE10 1HN England to PO Box Box 85 76 Stratford Road Sparkhill Birmingham B11 1AN on Sunday 8th April 2018
filed on: 8th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 25th, January 2018
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 26th July 2017
filed on: 26th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th May 2017
filed on: 13th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 31st, October 2016
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 095919560001, created on Tuesday 9th August 2016
filed on: 9th, August 2016
|
mortgage |
Free Download
|
AR01 |
Annual return made up to Saturday 14th May 2016 with full list of members
filed on: 2nd, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 2nd June 2016
|
capital |
|
AD01 |
Registered office address changed from 197 Holloway Head Birmingham West Midlands B1 1UF United Kingdom to C/O Accountspal Ltd 15 New Buildings Hinckley LE10 1HN on Wednesday 17th February 2016
filed on: 17th, February 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed farah support worker LIMITEDcertificate issued on 28/10/15
filed on: 28th, October 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 14th, May 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 14th May 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|