GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 5th February 2020
filed on: 8th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th February 2019
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 21st, October 2019
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 24th, September 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Monday 24th September 2018 director's details were changed
filed on: 24th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 24th September 2018
filed on: 24th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 5th February 2018
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th February 2017
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 3rd, April 2017
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 15th December 2016
filed on: 15th, December 2016
|
resolution |
Free Download
(3 pages)
|
CH01 |
On Thursday 7th July 2016 director's details were changed
filed on: 29th, July 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 15th July 2016
filed on: 15th, July 2016
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 173 Whitecrest Birmingham B43 6EP United Kingdom to 1 Walsall Street West Bromwich West Midlands B70 7NX on Friday 5th February 2016
filed on: 5th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 5th February 2016 with full list of members
filed on: 5th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 5th February 2016
|
capital |
|
AD01 |
Registered office address changed from 1 Walsall Street West Bromwich West Midlands B70 7NX England to 1 Walsall Street West Bromwich West Midlands B70 7NX on Friday 5th February 2016
filed on: 5th, February 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, July 2015
|
incorporation |
Free Download
(26 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 16th July 2015
|
capital |
|