(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, December 2023
| dissolution
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2023
filed on: 22nd, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 6, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 6, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 6, 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 6, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 6, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 6, 2017
filed on: 16th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 6, 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2014
filed on: 4th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2013
filed on: 17th, January 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(6 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Kve Business Centre Factory Road Tipton West Midlands DY4 9AU United Kingdom
filed on: 24th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2011
filed on: 4th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 8th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2010
filed on: 5th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 20th, September 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2009
filed on: 10th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 10th, December 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 9th, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to January 26, 2009 - Annual return with full member list
filed on: 26th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 18th, July 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to January 7, 2008 - Annual return with full member list
filed on: 7th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to January 7, 2008 - Annual return with full member list
filed on: 7th, January 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 7th, June 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 7th, June 2007
| accounts
|
Free Download
(6 pages)
|
(353) Location of register of members
filed on: 19th, December 2006
| address
|
Free Download
(1 page)
|
(363a) Period up to December 19, 2006 - Annual return with full member list
filed on: 19th, December 2006
| annual return
|
Free Download
(2 pages)
|
(353) Location of register of members
filed on: 19th, December 2006
| address
|
Free Download
(1 page)
|
(363a) Period up to December 19, 2006 - Annual return with full member list
filed on: 19th, December 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On June 30, 2006 New secretary appointed;new director appointed
filed on: 30th, June 2006
| officers
|
Free Download
(3 pages)
|
(288a) On June 30, 2006 New secretary appointed;new director appointed
filed on: 30th, June 2006
| officers
|
Free Download
(3 pages)
|
(88(2)R) Alloted 9 shares on January 5, 2006. Value of each share 1 £, total number of shares: 10.
filed on: 23rd, February 2006
| capital
|
|
(88(2)R) Alloted 9 shares on January 5, 2006. Value of each share 1 £, total number of shares: 10.
filed on: 23rd, February 2006
| capital
|
Free Download
|
(288a) On December 23, 2005 New director appointed
filed on: 23rd, December 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/12/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
filed on: 23rd, December 2005
| address
|
Free Download
(1 page)
|
(288a) On December 23, 2005 New director appointed
filed on: 23rd, December 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/12/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
filed on: 23rd, December 2005
| address
|
Free Download
(1 page)
|
(288b) On December 16, 2005 Secretary resigned
filed on: 16th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On December 16, 2005 Director resigned
filed on: 16th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On December 16, 2005 Secretary resigned
filed on: 16th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On December 16, 2005 Director resigned
filed on: 16th, December 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2005
| incorporation
|
Free Download
(14 pages)
|