GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2019/01/31 to 2019/02/28
filed on: 22nd, January 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/01/31
filed on: 27th, November 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/31
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 25th, February 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/02/28
filed on: 20th, December 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/05/23. New Address: Suite B 8th Floor Albany House 31 Hurst Street Birmingham B5 4BD. Previous address: C/O Nails Avenue 1 Church Street Bromsgrove Worcestershire B61 8DD England
filed on: 23rd, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/31
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 9th, March 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/03/31
filed on: 13th, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/31
filed on: 19th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/05/20. New Address: C/O Nails Avenue 1 Church Street Bromsgrove Worcestershire B61 8DD. Previous address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England
filed on: 20th, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
2016/04/01 - the day director's appointment was terminated
filed on: 30th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/01.
filed on: 30th, April 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/04/14
filed on: 14th, April 2016
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, April 2016
|
incorporation |
Free Download
(19 pages)
|