GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, September 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/06
filed on: 12th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 30th, September 2022
|
accounts |
Free Download
(10 pages)
|
PSC02 |
Notification of a person with significant control 2016/04/16
filed on: 8th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/06
filed on: 10th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 15th, September 2021
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 23rd, December 2020
|
accounts |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/11/10
filed on: 10th, November 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with no updates 2020/10/06
filed on: 22nd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 067255790003 satisfaction in full.
filed on: 12th, October 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/06
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 22nd, July 2019
|
accounts |
Free Download
(23 pages)
|
AP03 |
On 2019/06/01, company appointed a new person to the position of a secretary
filed on: 7th, June 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2019/06/01
filed on: 7th, June 2019
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 31st, May 2019
|
mortgage |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/06
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 3rd, October 2018
|
accounts |
Free Download
(24 pages)
|
AD01 |
Change of registered address from Waa Wrens Court 58 Victoria Road Sutton Coldfield West Midlands B72 1SY on 2018/05/24 to C/O Waa Chosen 58 Victoria Road Wrens Court Sutton Coldfield West Midlands B72 1SY
filed on: 24th, May 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 067255790003, created on 2018/04/24
filed on: 26th, April 2018
|
mortgage |
Free Download
(22 pages)
|
MR04 |
Charge 067255790002 satisfaction in full.
filed on: 20th, February 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/06
filed on: 6th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/09/21
filed on: 21st, September 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2016/12/31
filed on: 11th, July 2017
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2016/10/16
filed on: 18th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 11th, August 2016
|
accounts |
Free Download
(17 pages)
|
AUD |
Resignation of an auditor
filed on: 1st, December 2015
|
auditors |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/10/19
filed on: 26th, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/16
filed on: 26th, October 2015
|
annual return |
Free Download
(4 pages)
|
AP03 |
On 2015/10/19, company appointed a new person to the position of a secretary
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2014/12/31
filed on: 4th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/16
filed on: 30th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/30
|
capital |
|
AA |
Small company accounts made up to 2013/12/31
filed on: 2nd, May 2014
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 067255790002
filed on: 30th, November 2013
|
mortgage |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/16
filed on: 31st, October 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/10/31
|
capital |
|
AA |
Small company accounts made up to 2012/12/31
filed on: 3rd, October 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/16
filed on: 2nd, November 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2011/12/31
filed on: 21st, September 2012
|
accounts |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, January 2012
|
mortgage |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2011/12/31 from 2011/11/30
filed on: 12th, January 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/16
filed on: 15th, November 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/07/27 from Unit 7 Jubilee Business Park Appleby Magna Swadlincote Derbyshire DE12 7AJ United Kingdom
filed on: 27th, July 2011
|
address |
Free Download
(1 page)
|
AP03 |
On 2011/07/26, company appointed a new person to the position of a secretary
filed on: 26th, July 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2011/07/26
filed on: 26th, July 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2011/07/26
filed on: 26th, July 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/07/26.
filed on: 26th, July 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/07/26
filed on: 26th, July 2011
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/11/30
filed on: 24th, March 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/16
filed on: 22nd, October 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/11/30
filed on: 16th, July 2010
|
accounts |
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 2009/11/30 from 2009/10/31
filed on: 1st, July 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2009/10/20 director's details were changed
filed on: 20th, October 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/10/16
filed on: 20th, October 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2009/10/20 director's details were changed
filed on: 20th, October 2009
|
officers |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 6th, May 2009
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 6th, May 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 22/04/2009 from 29 didcott way appleby magna swadlincote derbyshire DE12 7AS united kingdom
filed on: 22nd, April 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, October 2008
|
incorporation |
Free Download
(15 pages)
|