GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-12-19
filed on: 10th, January 2023
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-11-16
filed on: 14th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-01-13
filed on: 26th, January 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 21st, June 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates 2020-11-16
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-11-16
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Floor 3 Phoenix Yard 5-9 Upper Brown Street Leicester Leicestershire LE1 5TE. Change occurred on 2020-02-18. Company's previous address: 4 Parkside Court Greenhough Road Lichfield WS13 7FE England.
filed on: 18th, February 2020
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-13
filed on: 21st, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 17th, September 2019
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 4 Parkside Court Greenhough Road Lichfield WS13 7FE. Change occurred on 2019-02-26. Company's previous address: 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU England.
filed on: 26th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-11-16
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 25th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2018-11-09: 83.59 GBP
filed on: 22nd, February 2019
|
capital |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, February 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-11-02
filed on: 2nd, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 16th, August 2018
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2017-11-30 (was 2017-12-31).
filed on: 15th, August 2018
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-04-27: 103.59 GBP
filed on: 23rd, May 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 15th, May 2018
|
resolution |
Free Download
|
AP01 |
New director was appointed on 2018-04-27
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-27
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-27
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2018
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-01-22
filed on: 9th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-11-16
filed on: 9th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2018-01-31 director's details were changed
filed on: 9th, February 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-10-19: 80.80 GBP
filed on: 9th, February 2018
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017-01-22
filed on: 9th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
|
gazette |
Free Download
|
SH01 |
Statement of Capital on 2016-12-02: 60.00 GBP
filed on: 3rd, January 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-01-22: 80.00 GBP
filed on: 3rd, January 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-01-02
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-01-23
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, November 2016
|
incorporation |
Free Download
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|