GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, November 2023
|
dissolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from November 30, 2023 to October 12, 2023
filed on: 12th, October 2023
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 12, 2023
filed on: 12th, October 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 16th, August 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2022
filed on: 21st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 25th, August 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 23, 2021
filed on: 10th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
SH19 |
Capital declared on June 25, 2021: 1000.00 GBP
filed on: 25th, June 2021
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 1st, June 2021
|
resolution |
Free Download
|
SH20 |
Statement by Directors
filed on: 1st, June 2021
|
capital |
Free Download
|
CAP-SS |
Solvency Statement dated 13/04/21
filed on: 1st, June 2021
|
insolvency |
Free Download
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2020
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 27th, July 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address The Innovation Centre 1 Devon Way Longbridge Birmingham B31 2TS. Change occurred on January 13, 2020. Company's previous address: Unit 4 the Courtyard 17 Bond Street Nuneaton Warwickshire CV11 4BX United Kingdom.
filed on: 13th, January 2020
|
address |
Free Download
(1 page)
|
AP01 |
On January 1, 2020 new director was appointed.
filed on: 2nd, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2019
filed on: 31st, December 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 23, 2019
filed on: 29th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, August 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 4 the Courtyard 17 Bond Street Nuneaton Warwickshire CV11 4BX. Change occurred on January 21, 2019. Company's previous address: 1 Devon Way Innovation Centre Birmingham B31 2TS England.
filed on: 21st, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 23, 2018
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 29th, August 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2017
filed on: 23rd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On April 3, 2017 new director was appointed.
filed on: 11th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Devon Way Innovation Centre Birmingham B31 2TS. Change occurred on April 11, 2017. Company's previous address: Innovation Centre 1 Devon Way Longbridge Technology Park Birmingham B31 2TS England.
filed on: 11th, April 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 3, 2017
filed on: 11th, April 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2016
|
incorporation |
Free Download
(10 pages)
|