GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, June 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, May 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 27th, February 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 28th May 2021
filed on: 28th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 14th, March 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 12th February 2021. New Address: Suite 5, Mercer House 780 a Hagley Road West Oldbury B68 0PJ. Previous address: Suite 5, Mercer House Suite 2 780a Hagley Road West Oldbury West Midlands B68 0PJ England
filed on: 12th, February 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 12th February 2021
filed on: 12th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 12th February 2021. New Address: Suite 5, Mercer House Suite 2 780a Hagley Road West Oldbury West Midlands B68 0PJ. Previous address: Suite 5, Mercer House Hagley Road West Oldbury B68 0PJ England
filed on: 12th, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 12th February 2021. New Address: Suite 5, Mercer House Hagley Road West Oldbury B68 0PJ. Previous address: 21-23 Clifton Road Rugby Warwickshire CV21 3PY
filed on: 12th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th May 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 7th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th May 2017
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 30th May 2016 with full list of members
filed on: 22nd, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 14th, December 2015
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 10th August 2015 director's details were changed
filed on: 12th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th May 2015 with full list of members
filed on: 5th, June 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 18th September 2014. New Address: 21-23 Clifton Road Rugby Warwickshire CV21 3PY. Previous address: 9 North Street Rugby CV21 2AB United Kingdom
filed on: 18th, September 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, May 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 30th May 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|