(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, March 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Oct 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Jun 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Jun 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Jun 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Jun 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC02) Notification of a person with significant control Thu, 25th May 2017
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 25th May 2017
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Fri, 26th Jan 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 26th Jan 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 12th Jun 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AD01) Address change date: Tue, 13th Jun 2017. New Address: 94 Silhill Hall Road Hall Green Solihull West Midlands B91 1JS. Previous address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Thu, 1st Jun 2017 - the day director's appointment was terminated
filed on: 1st, June 2017
| officers
|
Free Download
(1 page)
|
(TM02) Thu, 1st Jun 2017 - the day secretary's appointment was terminated
filed on: 1st, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 1st Jun 2017 - the day director's appointment was terminated
filed on: 1st, June 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2017
| incorporation
|
Free Download
(52 pages)
|