(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th June 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th June 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th June 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th June 2018
filed on: 6th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th December 2016. New Address: 46 North Street Cannock WS11 0BA. Previous address: 18 Flats Lane Lichfield WS14 9QG England
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On 1st December 2016 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th June 2016 with full list of members
filed on: 27th, October 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 27th October 2016. New Address: 18 Flats Lane Lichfield WS14 9QG. Previous address: Km Aesthetics - Coach House Walsall Road Springhill Farm Lichfield Staffordshire WS14 0BX United Kingdom
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 19th June 2015: 0.10 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|