GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 16, 2021
filed on: 28th, June 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 15, 2022
filed on: 18th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Charter House 161 Newhall Street Birmingham West Midlands B3 1SW. Change occurred on November 1, 2021. Company's previous address: 3 Caroline Court 13 Caroline Street Birmingham West Midlands B3 1TR.
filed on: 1st, November 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 27th, October 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2021
filed on: 17th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 25th, September 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2020
filed on: 17th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to March 31, 2019 (was September 30, 2019).
filed on: 21st, November 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 15, 2019
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2018
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 16, 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2016
filed on: 23rd, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2015
filed on: 24th, April 2015
|
annual return |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2014
filed on: 19th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 19, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2013
filed on: 24th, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, December 2012
|
accounts |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 16, 2011: 100.00 GBP
filed on: 27th, March 2012
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2012
filed on: 27th, March 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 16, 2011
filed on: 16th, March 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On March 16, 2011 new director was appointed.
filed on: 16th, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 16, 2011 new director was appointed.
filed on: 16th, March 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 16, 2011. Old Address: 3 Caroline Court Caroline Street Birmingham West Midlands B31TR England
filed on: 16th, March 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2011
|
incorporation |
|