(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 1, 2017
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 23, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 24, 2016
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 24, 2016
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 23, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 665 Bloxwich Road Leamore Walsall West Midlands WS3 2BB. Change occurred on August 31, 2017. Company's previous address: 3 High Street Brownhills Walsall WS8 6ED United Kingdom.
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2016
| incorporation
|
Free Download
(7 pages)
|