GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, August 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Saxon House Saxon Way Cheltenham GL52 6QX. Change occurred on April 24, 2020. Company's previous address: 160 Poplar Avenue Birmingham West Midlands B17 8EP.
filed on: 24th, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 4, 2019
filed on: 22nd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 28th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2018
filed on: 4th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 22nd, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 20, 2017
filed on: 22nd, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on November 7, 2017
filed on: 21st, November 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 31, 2017
filed on: 21st, November 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 3, 2017
filed on: 4th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2017
filed on: 17th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 160 Poplar Avenue Birmingham West Midlands B17 8EP. Change occurred on June 27, 2017. Company's previous address: 4 Burn Close Smethwick B66 4JE England.
filed on: 27th, June 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2016
|
incorporation |
Free Download
(30 pages)
|