(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 13, 2018
filed on: 30th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 13, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 13, 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed babes & wags LIMITEDcertificate issued on 02/04/16
filed on: 2nd, April 2016
| change of name
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 2nd, April 2016
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on March 24, 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On February 29, 2016 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 13, 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 15, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 13, 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 13, 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 13, 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 13, 2011 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 7th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 13, 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On June 6, 2010 secretary's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On June 6, 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2009
filed on: 16th, March 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to August 6, 2009
filed on: 6th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2008
filed on: 27th, April 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to July 14, 2008
filed on: 14th, July 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On July 11, 2007 New director appointed
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 11, 2007 New secretary appointed
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/07/07 from: 52 mucklow hill halesowen west midlands B62 8BL
filed on: 11th, July 2007
| address
|
Free Download
(1 page)
|
(288a) On July 11, 2007 New secretary appointed
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 11, 2007 New director appointed
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/07/07 from: 52 mucklow hill halesowen west midlands B62 8BL
filed on: 11th, July 2007
| address
|
Free Download
(1 page)
|
(288b) On June 13, 2007 Director resigned
filed on: 13th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2007
| incorporation
|
Free Download
(9 pages)
|
(288b) On June 13, 2007 Secretary resigned
filed on: 13th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 13, 2007 Secretary resigned
filed on: 13th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2007
| incorporation
|
Free Download
(9 pages)
|
(288b) On June 13, 2007 Director resigned
filed on: 13th, June 2007
| officers
|
Free Download
(1 page)
|