GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 2, 2022
filed on: 25th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 21st, September 2022
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: C/O Ga Secretarial Service Limited 7 Bell Yard London WC2A 2JR.
filed on: 28th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 2, 2021
filed on: 27th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 29th, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 2, 2020
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 17th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 2, 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 2, 2018
filed on: 2nd, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 12th, March 2018
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on March 12, 2018
filed on: 12th, March 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on March 12, 2018
filed on: 12th, March 2018
|
address |
Free Download
(1 page)
|
AP04 |
On March 12, 2018 - new secretary appointed
filed on: 12th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 12, 2018
filed on: 12th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 12, 2018 director's details were changed
filed on: 12th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 12, 2018 director's details were changed
filed on: 12th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 12, 2018 director's details were changed
filed on: 12th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 12, 2018 director's details were changed
filed on: 12th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 2, 2017
filed on: 6th, June 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 4th, April 2017
|
accounts |
Free Download
(3 pages)
|
CH01 |
On August 5, 2016 director's details were changed
filed on: 5th, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 14th, July 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 2, 2016 with full list of members
filed on: 6th, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 13th, August 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 2, 2015 with full list of members
filed on: 3rd, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 14th, August 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 2, 2014 with full list of members
filed on: 3rd, June 2014
|
annual return |
Free Download
(6 pages)
|
AP01 |
On February 21, 2014 new director was appointed.
filed on: 21st, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 18th, September 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 2, 2013 with full list of members
filed on: 4th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 10th, September 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 2, 2012 with full list of members
filed on: 7th, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 11th, August 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 2, 2011 with full list of members
filed on: 3rd, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 5th, August 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 2, 2010 with full list of members
filed on: 4th, June 2010
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return made up to June 12, 2009
filed on: 12th, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 12th, June 2009
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/12/2008
filed on: 11th, June 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2008
|
incorporation |
Free Download
(14 pages)
|