GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th June 2021
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th June 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st November 2017
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 29th July 2010 director's details were changed
filed on: 15th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st November 2017
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th June 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 11th, July 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 25th, June 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd March 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd March 2018
filed on: 16th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th September 2017
filed on: 13th, October 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd March 2017
filed on: 22nd, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 20th, March 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th February 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st June 2016
filed on: 1st, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Imex Business Park,Office No 15a. Shobnall Road Burton-on-Trent DE14 2AZ England on 1st June 2016 to 389 Dudley Road Birmingham Dudley Road Birmingham B18 4HD
filed on: 1st, June 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th May 2016
filed on: 27th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 389 Dudley Road Birmingham B18 4HD on 27th May 2016 to Imex Business Park,Office No 15a. Shobnall Road Burton-on-Trent DE14 2AZ
filed on: 27th, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th May 2016
filed on: 11th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd May 2016
filed on: 6th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd May 2016
filed on: 6th, May 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 3rd May 2016 director's details were changed
filed on: 6th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd May 2016
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd May 2016
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th April 2016
filed on: 13th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2016
filed on: 5th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th April 2016
filed on: 4th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th February 2016
filed on: 18th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th February 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 16th, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th April 2015
filed on: 16th, April 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 168 Rookery Road Handsworth Birmingham B21 9NN on 12th March 2015 to 389 Dudley Road Birmingham B18 4HD
filed on: 12th, March 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2014
filed on: 5th, February 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th April 2014
filed on: 9th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th June 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 30th April 2012
filed on: 24th, July 2013
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2013
filed on: 24th, July 2013
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2013
|
gazette |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st May 2013 from 30th April 2013
filed on: 30th, June 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th April 2013
filed on: 30th, June 2013
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2013
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th April 2012
filed on: 16th, August 2012
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2011
filed on: 16th, February 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th April 2011
filed on: 15th, December 2011
|
annual return |
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 9th, December 2011
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, November 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2011
|
gazette |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 6th, August 2010
|
change of name |
Free Download
(4 pages)
|
CERTNM |
Company name changed mian claims LIMITEDcertificate issued on 06/08/10
filed on: 6th, August 2010
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 29th July 2010
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th July 2010
filed on: 29th, July 2010
|
resolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 608 Coventry Road Birmingham Westmidlands B10 0US England on 29th July 2010
filed on: 29th, July 2010
|
address |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, July 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, April 2010
|
incorporation |
Free Download
(25 pages)
|