GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th August 2021
filed on: 5th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th August 2020
filed on: 7th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 13th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th August 2019
filed on: 15th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 26th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th August 2018
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 27th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th August 2017
filed on: 8th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 30th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 5th August 2016
filed on: 5th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 11th, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th October 2015
filed on: 1st, December 2015
|
annual return |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th November 2015
filed on: 30th, November 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 30th November 2015
filed on: 30th, November 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address The Old School St. Johns Road Dudley West Midlands DY2 7JT. Change occurred on Sunday 29th November 2015. Company's previous address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England.
filed on: 29th, November 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 2nd November 2015.
filed on: 2nd, November 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 2nd November 2015) of a secretary
filed on: 2nd, November 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 2nd November 2015
filed on: 2nd, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 2nd November 2015
filed on: 2nd, November 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, October 2014
|
incorporation |
Free Download
(37 pages)
|