GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 19th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jan 2018
filed on: 30th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 20th, January 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Jan 2017
filed on: 19th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 2 1 Sadler Street Wells BA5 2RR England on Wed, 18th Jan 2017 to 530 Chester Road Sutton Coldfield B73 5HL
filed on: 18th, January 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 18th Jan 2017
filed on: 18th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 18th Jan 2017 new director was appointed.
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Nov 2016
filed on: 18th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Wed, 18th Jan 2017 director's details were changed
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 3, Unit R Penfold Works Imperial Way Watford WD24 4YY United Kingdom on Sun, 8th Jan 2017 to Flat 2 1 Sadler Street Wells BA5 2RR
filed on: 8th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 23rd Nov 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|