GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2020
|
gazette |
Free Download
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 22nd, June 2020
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 22nd, June 2020
|
accounts |
Free Download
(12 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 16th Jun 2018
filed on: 16th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 16th, October 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 27th Mar 2018
filed on: 27th, March 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Jun 2017
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thu, 9th Feb 2017 director's details were changed
filed on: 10th, July 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 10th Feb 2017
filed on: 10th, February 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Address change date: Thu, 9th Feb 2017. New Address: Unit 22 7 Parade Sutton Coldfield West Midlands B72 1QU. Previous address: Fairgate House 205 Kings Road Tyseley B11 2AA England
filed on: 9th, February 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 24th Oct 2016
filed on: 24th, October 2016
|
resolution |
Free Download
(3 pages)
|
CERTNM |
Company name changed wonderland massage boutique LTDcertificate issued on 10/08/16
filed on: 10th, August 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2016
|
incorporation |
Free Download
|
SH01 |
Capital declared on Fri, 17th Jun 2016: 1000.00 GBP
|
capital |
|