GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, August 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 3, First Floor, Catherine House 10 Coventry Road Hinckley Leicestershire LE10 0JT on 1st July 2021 to Alpha House Tipton Street Sedgley West Midlands DY3 1HE
filed on: 1st, July 2021
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th January 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2020
filed on: 24th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th November 2019
filed on: 4th, November 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2019
filed on: 7th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th July 2019
filed on: 23rd, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th January 2019
filed on: 10th, June 2019
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from Suite 2 Centre Court Vine Lane Halesowen B63 3EB England on 3rd June 2019 to Suite 3, First Floor, Catherine House 10 Coventry Road Hinckley Leicestershire LE10 0JT
filed on: 3rd, June 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th April 2019
filed on: 19th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th January 2018
filed on: 30th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2018
filed on: 1st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 7th December 2017 director's details were changed
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2017
filed on: 25th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th January 2017
filed on: 4th, September 2017
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th January 2017
filed on: 5th, June 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th September 2016 to 31st January 2017
filed on: 6th, January 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Wassell Grove Business Center Wassell Grove Lane Stourbridge DY9 9JW United Kingdom on 6th January 2017 to Suite 2 Centre Court Vine Lane Halesowen B63 3EB
filed on: 6th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th September 2016
filed on: 7th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 7th December 2015 director's details were changed
filed on: 6th, January 2016
|
officers |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st December 2015
filed on: 12th, December 2015
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, September 2015
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 25th September 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|