AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 28th, June 2022
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Aug 2021
filed on: 27th, May 2022
|
accounts |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 19th, October 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, September 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Oct 2020
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 27th, October 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Oct 2019
filed on: 7th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 26th, September 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Oct 2018
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 19th, September 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 20th Aug 2018. New Address: Tollgate Court C/O Stonelin Communications Tollgate Court Business Centre, Tollgate Drive Staffords Staffordshire ST16 3HS. Previous address: Centrix@Keys Keys Business Village, Keys Park Road Hednesford Cannock Staffordshire WS12 2HA England
filed on: 20th, August 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Oct 2017
filed on: 16th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 26th May 2017. New Address: Centrix@Keys Keys Business Village, Keys Park Road Hednesford Cannock Staffordshire WS12 2HA. Previous address: 6 the Mews Eastern Avenue Lichfield Staffordshire WS13 6RN England
filed on: 26th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 1st Oct 2016
filed on: 1st, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 20th Jan 2016. New Address: 6 the Mews Eastern Avenue Lichfield Staffordshire WS13 6RN. Previous address: Lichfield Business Village the Friary Lichfield Staffordshire WS13 6QG
filed on: 20th, January 2016
|
address |
Free Download
(1 page)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 20th, October 2015
|
document replacement |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Oct 2015 with full list of members
filed on: 19th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 9th, October 2015
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Fri, 31st Jul 2015 to Mon, 31st Aug 2015
filed on: 9th, October 2015
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 29th Sep 2015: 18778800.00 GBP
filed on: 30th, September 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Jul 2015 with full list of members
filed on: 13th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 13th Jul 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 17th, March 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Jul 2014 with full list of members
filed on: 28th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 28th Aug 2014: 100.00 GBP
|
capital |
|
AD01 |
Address change date: Thu, 28th Aug 2014. New Address: Lichfield Business Village the Friary Lichfield Staffordshire WS13 6QG. Previous address: Sugnall Business Centre Sugnall Stafford Staffordshire ST21 6NF
filed on: 28th, August 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed gps paws LIMITEDcertificate issued on 30/12/13
filed on: 30th, December 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Fri, 27th Dec 2013 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Company moved to new address on Tue, 17th Dec 2013. Old Address: 1a Sugnal Business Centre Sugnal Stafford Staffordshire ST21 6NF United Kingdom
filed on: 17th, December 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2013
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|