GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th August 2023
filed on: 16th, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2023
filed on: 15th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 24th, November 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2022
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th January 2021
filed on: 30th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th January 2021
filed on: 30th, November 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2021
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 15th February 2021. New Address: Mazars, First Floor Two Chamberlain Square Birmingham B3 3AX. Previous address: C/O C/O Mazars Llp 45 Church Street Birmingham B3 2RT
filed on: 15th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th March 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 15th, January 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 12th, December 2018
|
accounts |
Free Download
(8 pages)
|
CH03 |
On 24th April 2018 secretary's details were changed
filed on: 27th, April 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 24th April 2018 director's details were changed
filed on: 27th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th March 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 1st, February 2018
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th March 2017
filed on: 9th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2017
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 12th, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th March 2016 with full list of members
filed on: 1st, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st April 2016: 1.00 GBP
|
capital |
|
CH03 |
On 12th December 2015 secretary's details were changed
filed on: 1st, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 19th, June 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th March 2015 with full list of members
filed on: 1st, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 11th, September 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th May 2014
filed on: 7th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
7th May 2014 - the day director's appointment was terminated
filed on: 7th, May 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th March 2014 with full list of members
filed on: 17th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th March 2014: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 24th, September 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th March 2013 with full list of members
filed on: 19th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 11th, June 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th March 2012 with full list of members
filed on: 26th, March 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
20th March 2012 - the day director's appointment was terminated
filed on: 20th, March 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 45 Church Street Birmingham B3 2RT United Kingdom on 20th March 2012
filed on: 20th, March 2012
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 4th, January 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th March 2011 with full list of members
filed on: 15th, April 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 11th, January 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Lancaster House Newhall Street Birmingham B3 1NG United Kingdom on 20th September 2010
filed on: 20th, September 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 10th March 2010 director's details were changed
filed on: 19th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th March 2010 with full list of members
filed on: 19th, March 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 10th March 2010 director's details were changed
filed on: 19th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 12th, January 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to 31st March 2009 with shareholders record
filed on: 31st, March 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 31/03/2009 from eversheds house 70 great bridgewater street manchester M1 5ES
filed on: 31st, March 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, March 2008
|
incorporation |
Free Download
(25 pages)
|