GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 6th April 2018
filed on: 30th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 24th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th March 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 18th March 2018
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th March 2018
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 12th, March 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 3rd March 2018.
filed on: 3rd, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 3rd March 2018
filed on: 3rd, March 2018
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 18th March 2017
filed on: 21st, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, June 2017
|
gazette |
Free Download
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 345-355 Stone Road Stafford ST16 1LB to 1 Parkers Croft Road Stafford ST17 4AJ on Thursday 21st April 2016
filed on: 21st, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 18th March 2016 with full list of members
filed on: 21st, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 21st April 2016
|
capital |
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 20th, April 2016
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Saturday 23rd May 2015
filed on: 23rd, May 2015
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 Navigation Street Walsall WS2 9LT England to 345-355 Stone Road Stafford ST16 1LB on Friday 22nd May 2015
filed on: 22nd, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 18th March 2015 with full list of members
filed on: 22nd, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 22nd May 2015
|
capital |
|
CH01 |
On Friday 22nd May 2015 director's details were changed
filed on: 22nd, May 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, March 2014
|
incorporation |
Free Download
(7 pages)
|