GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, January 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 3, 4th Floor Queens Gate 121 Suffolk Street Queensway Birmingham B1 1LX England to 40 Grove Road St. Austell PL25 5NR on 2021-10-13
filed on: 13th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-20
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 17th, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-20
filed on: 22nd, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 11th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-20
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 28th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-20
filed on: 22nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 40 Grove Road St. Austell Cornwall PL25 5NR England to Suite 3, 4th Floor Queens Gate 121 Suffolk Street Queensway Birmingham B1 1LX on 2018-01-18
filed on: 18th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 30th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-20
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-26
filed on: 26th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-05-20 with full list of members
filed on: 20th, May 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-04-11
filed on: 16th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-04-11
filed on: 16th, May 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to 40 Grove Road St. Austell Cornwall PL25 5NR on 2016-05-16
filed on: 16th, May 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, April 2016
|
incorporation |
Free Download
(19 pages)
|