GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, May 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 6th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Jan 2021
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 28th, April 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Jan 2020
filed on: 16th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, July 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Jan 2019
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 3rd, July 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Jan 2018
filed on: 25th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 22nd, September 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Jan 2017
filed on: 17th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 26th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Jan 2016
filed on: 19th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 19th Jan 2016: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from Flat 3 Cheslyn House Cross Street Cheslyn Hay Staffs WS6 7DT England on Tue, 5th May 2015 to 3 Cemetery Street Cheslyn Hay Walsall WS6 7HY
filed on: 5th, May 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 5th May 2015 director's details were changed
filed on: 5th, May 2015
|
officers |
Free Download
|
AD01 |
Change of registered address from 3 Cemetery Street Cheslyn Hay Walsall WS6 7HY England on Tue, 5th May 2015 to 3 Cemetery Street Cheslyn Hay Walsall WS6 7HY
filed on: 5th, May 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 4th May 2015 director's details were changed
filed on: 4th, May 2015
|
officers |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 16th Jan 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|