GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 31st May 2021
filed on: 31st, March 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 31st May 2021
filed on: 31st, March 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 6th June 2020
filed on: 22nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 11th September 2020
filed on: 11th, September 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th June 2019
filed on: 16th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, August 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 6th June 2018
filed on: 13th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, August 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 31st, March 2018
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 6th September 2017
filed on: 6th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th June 2017
filed on: 6th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, August 2017
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32-34 Plume Street Plume Street Birmingham B6 7RT England to 57 the Oval New Walk Leicester LE1 7EA on Wednesday 23rd November 2016
filed on: 23rd, November 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 57 New Walk Leicester LE1 7EA to 32-34 Plume Street Plume Street Birmingham B6 7RT on Wednesday 23rd November 2016
filed on: 23rd, November 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 6th June 2016 with full list of members
filed on: 17th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 6th June 2015 with full list of members
filed on: 21st, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 15th July 2014 from Unit 7 Brookvale Trading Estate Moor Lane Birmingham B6 7AQ
filed on: 15th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 6th June 2014 with full list of members
filed on: 11th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 11th June 2014
|
capital |
|
AD01 |
Change of registered office on Wednesday 11th June 2014 from Unit 8 Brookvale Trading Estate Moor Lane Birmingham West Midlands B6 7AQ
filed on: 11th, June 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st February 2014.
filed on: 11th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 1st February 2014
filed on: 11th, June 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Saturday 1st February 2014
filed on: 11th, June 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 29th January 2014 from Unit 2 5 Soho City, 263 Soho Road Handsworth B21 9RY United Kingdom
filed on: 29th, January 2014
|
address |
Free Download
(2 pages)
|
AA |
Accounts made up to Sunday 30th June 2013
filed on: 29th, January 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 6th June 2013 with full list of members
filed on: 29th, January 2014
|
annual return |
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 29th, January 2014
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, January 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, October 2013
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 28th September 2012 from , 9 Lester Grove, Walsall, WS9 0SL, United Kingdom
filed on: 28th, September 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, June 2012
|
incorporation |
Free Download
(23 pages)
|