(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 31st May 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, November 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Oct 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 10th Mar 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 10th Mar 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Oct 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Oct 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Oct 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Sat, 31st Dec 2016 - the day director's appointment was terminated
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 31st Dec 2016 new director was appointed.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Oct 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 4th May 2016. New Address: C/O Happy Town 35 High Street Quarry Bank Brierley Hill West Midlands DY5 2JW. Previous address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 22nd Oct 2015 new director was appointed.
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 22nd Oct 2015 - the day director's appointment was terminated
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2015
| incorporation
|
Free Download
(19 pages)
|
(SH01) Capital declared on Thu, 22nd Oct 2015: 10.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|