GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 31st, July 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st May 2020
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 26th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st May 2019
filed on: 21st, 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: 19th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st May 2018
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 29th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st May 2017
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 14th, July 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st May 2016
filed on: 15th, June 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O New Canton House 40 Bridge Street Hereford Herefordshire HR4 9DG. Change occurred on Friday 13th May 2016. Company's previous address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG.
filed on: 13th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, June 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st May 2015
filed on: 9th, June 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd June 2014
filed on: 3rd, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd June 2014.
filed on: 3rd, June 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, May 2014
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|