GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2020
filed on: 4th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 49 Abbey Foregate Shrewsbury SY2 6BQ to 10 Plant Close Dawley Bank Telford TF4 2GT on October 29, 2020
filed on: 29th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 27th, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 2nd, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2018
filed on: 26th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2017
filed on: 30th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 30th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 30th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 1, 2017
filed on: 25th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2016
filed on: 25th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 25, 2016
filed on: 1st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 28th, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 25, 2015 with full list of members
filed on: 26th, November 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
On July 27, 2015 new director was appointed.
filed on: 29th, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 17th, July 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 25, 2014 with full list of members
filed on: 27th, November 2014
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: February 12, 2014
filed on: 12th, February 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2013
|
incorporation |
Free Download
(10 pages)
|