GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/22
filed on: 5th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 4th, August 2021
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/22
filed on: 4th, August 2021
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 4th, August 2021
|
accounts |
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/01/06. New Address: Plaza 8 Kd Tower Cotterells Hemel Hempstead HP1 1FW. Previous address: 6 Edward Street Latimer House Birmingham B1 2RX England
filed on: 6th, January 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 3rd, August 2020
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/22
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 7th, January 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/22
filed on: 18th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 5th, March 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2018/01/25. New Address: 6 Edward Street Latimer House Birmingham B1 2RX. Previous address: 14 Manor Road Weston-Super-Mare North Somerset BS23 2SS
filed on: 25th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/07/22
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 10th, April 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/07/22
filed on: 28th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 15th, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/07/22 with full list of members
filed on: 27th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/08/27
|
capital |
|
NEWINC |
Company registration
filed on: 22nd, July 2014
|
incorporation |
Free Download
(22 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/07/22
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|