GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 30th, November 2022
|
accounts |
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, September 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/10
filed on: 20th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 30th, November 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/29
filed on: 26th, February 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/10
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/10
filed on: 15th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 29th, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/02/10
filed on: 10th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 8th, November 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/10
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/02/08
filed on: 8th, February 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 23rd, October 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/02/10
filed on: 17th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 30th, November 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2016/02/10
filed on: 26th, February 2016
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 30th, November 2015
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2015/06/16
filed on: 9th, November 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 58 Impact Hub Birmingham Oxford Street Birmingham B5 5NR England on 2015/06/22 to 58 Impact Hub Birmingham Oxford Street Birmingham B5 5NR
filed on: 22nd, June 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Edgbaston Golf Club 25 Church Road Edgbaston Birmingham B15 3TB on 2015/06/22 to 58 Impact Hub Birmingham Oxford Street Birmingham B5 5NR
filed on: 22nd, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2015/02/10
filed on: 14th, February 2015
|
annual return |
|
TM01 |
Director's appointment terminated on 2015/01/02
filed on: 14th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 17th, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2014/02/10
filed on: 22nd, February 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2013/09/01 director's details were changed
filed on: 22nd, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/02/28
filed on: 8th, November 2013
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered office on 2013/07/10 from Somerville House 20-22 Harborne Road Edgbaston Birmingham West Midlands B15 3AA
filed on: 10th, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2013/02/10
filed on: 12th, February 2013
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/10/24.
filed on: 24th, October 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/10/24.
filed on: 24th, October 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, February 2012
|
incorporation |
Free Download
(18 pages)
|