(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, August 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Feb 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 22nd Aug 2022
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 22nd Aug 2022
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 22nd Aug 2022
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 22nd Aug 2022 new director was appointed.
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 22nd Aug 2022
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 22nd Aug 2022
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 22nd Aug 2022
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Mon, 22nd Aug 2022 secretary's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 64 Old Hednesford Road Cannock WS11 6LD England on Wed, 11th May 2022 to 36 Cricketers Close Stapenhill Burton-on-Trent Staffordshire DE15 9EH
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Feb 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Feb 2020
filed on: 29th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Sat, 31st Aug 2019 from Thu, 28th Feb 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 28th Feb 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Feb 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Feb 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 64 Old Hednesford Road Cannock Staffs WS11 2LD on Mon, 6th Mar 2017 to 64 Old Hednesford Road Cannock WS11 6LD
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 29th Feb 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 8th Sep 2015: 99.00 GBP
filed on: 5th, October 2015
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Feb 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 2nd Mar 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Feb 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 24th Mar 2014: 1.00 GBP
capital
|
|
(CH03) On Thu, 20th Mar 2014 secretary's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 21st Mar 2014. Old Address: First Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 21st, March 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2013
| incorporation
|
Free Download
(37 pages)
|