GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2018
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 8th, October 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2017
filed on: 27th, February 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 31, 2017
filed on: 27th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 31, 2017
filed on: 27th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 31, 2017
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On December 31, 2017 new director was appointed.
filed on: 27th, February 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2017 to January 31, 2017
filed on: 26th, July 2017
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 26th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 31, 2017
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On February 1, 2016 new director was appointed.
filed on: 8th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 1, 2016
filed on: 8th, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to C/O Lai Yin Cantonese Takeaway 13 Alvechurch Road Birmingham B31 3JW on May 11, 2016
filed on: 11th, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
On February 1, 2016 new director was appointed.
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 1, 2016
filed on: 8th, February 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2016
|
incorporation |
Free Download
(19 pages)
|