GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 20th Jun 2021
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 25th Jun 2020 to Wed, 24th Jun 2020
filed on: 25th, June 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 25th Jun 2019
filed on: 25th, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Jun 2020
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 25th Jun 2019
filed on: 25th, March 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 26th Jun 2018
filed on: 15th, November 2019
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 20th Jun 2019
filed on: 16th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, August 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 26th Jun 2018
filed on: 13th, March 2019
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 6th Apr 2017
filed on: 21st, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Jun 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 28th Jun 2017 to Tue, 27th Jun 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 20th Jun 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 28th Jun 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 20th Jun 2017
filed on: 12th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Jun 2016
filed on: 28th, March 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th Jun 2016
filed on: 4th, July 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 506 Alum Rock Road Birmingham Warwickshire B8 3HX on Mon, 4th Jul 2016 to Unit 2 Phoenix Business Park Avenue Close Birmingham B7 4NU
filed on: 4th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Jun 2015
filed on: 12th, June 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 29th Jun 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Jun 2015
filed on: 28th, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 20th, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Jun 2014
filed on: 25th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 25th Jul 2014: 2.00 GBP
|
capital |
|
CH01 |
On Tue, 13th Aug 2013 director's details were changed
filed on: 13th, August 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thu, 4th Jul 2013 secretary's details were changed
filed on: 5th, July 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2013
|
incorporation |
Free Download
(21 pages)
|