GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, February 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/08
filed on: 10th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/29
filed on: 24th, April 2020
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2019/04/29
filed on: 31st, January 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/08
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ England on 2020/01/17 to 154 Park Hill Road Harborne Birmingham B17 9HD
filed on: 17th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 22nd, January 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/08
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/01/08
filed on: 19th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/01/23
filed on: 17th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Blue Sky Corporate Finance 2nd Floor, Cornwall Buildings 45 Newhall Street Birmingham B3 3QR England on 2017/10/19 to 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ
filed on: 19th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 20th, September 2017
|
accounts |
Free Download
(12 pages)
|
SH01 |
160.00 GBP is the capital in company's statement on 2017/01/23
filed on: 23rd, January 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/01/08
filed on: 20th, January 2017
|
confirmation statement |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2016/11/18
filed on: 21st, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 8th, September 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2016/07/04
filed on: 25th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/03/28
filed on: 8th, April 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2016/04/08
filed on: 8th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/08
filed on: 5th, February 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
130.00 GBP is the capital in company's statement on 2016/02/05
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 17th, October 2015
|
accounts |
Free Download
(4 pages)
|
SH01 |
130.00 GBP is the capital in company's statement on 2015/03/06
filed on: 12th, May 2015
|
capital |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2015/04/30. Originally it was 2015/01/31
filed on: 19th, March 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 51 Crompton Street Warwick Warwickshire CV34 6HG on 2015/03/04 to C/O Blue Sky Corporate Finance 2Nd Floor, Cornwall Buildings 45 Newhall Street Birmingham B3 3QR
filed on: 4th, March 2015
|
address |
Free Download
(1 page)
|
SH01 |
99.99 GBP is the capital in company's statement on 2015/02/06
filed on: 3rd, March 2015
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2015/01/19
filed on: 26th, February 2015
|
capital |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/02/06.
filed on: 12th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/02/06.
filed on: 6th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/12.
filed on: 14th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/12.
filed on: 13th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/08
filed on: 8th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/08
|
capital |
|
TM01 |
Director's appointment terminated on 2014/08/22
filed on: 11th, September 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/08/22
filed on: 11th, September 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/16.
filed on: 16th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/04/16.
filed on: 16th, April 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, January 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/09
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|