GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 3rd, August 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-28
filed on: 29th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 3rd, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-28
filed on: 9th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 13th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-28
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 18th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-28
filed on: 9th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 11th, September 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2016-12-31 to 2016-01-31
filed on: 29th, August 2017
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-01-31
filed on: 29th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-28
filed on: 29th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-12-29
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-12-29
filed on: 14th, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O China Xpress Unit 3, Macs Neighbourhood Centre Lea Road Tiverton Devon EX16 6SU. Change occurred on 2016-05-19. Company's previous address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England.
filed on: 19th, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-29
filed on: 3rd, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-12-29
filed on: 3rd, February 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, December 2015
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Statement of Capital on 2015-12-29: 10.00 GBP
|
capital |
|