(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th January 2023
filed on: 15th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Fox Bench Hetherson Green Malpas SY14 8EJ England on 9th February 2023 to Fox Bench Hetherson Green Malpas Cheshire SY14 8EJ
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Salters Vale West Bromwich B70 6QS on 9th February 2023 to Fox Bench Hetherson Green Malpas SY14 8EJ
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th January 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd August 2020
filed on: 2nd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 21st June 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st June 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 31st July 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st June 2016
filed on: 19th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st June 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th August 2015: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, June 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 21st, June 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st July 2014 from 30th June 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st June 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th July 2014: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 2 Woodlands Street Smethwick Birmingham B66 3TF England on 18th March 2014
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, June 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|