GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 2021-06-18
filed on: 30th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-18
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 6th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-18
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 18th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-18
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 22nd, March 2018
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-07
filed on: 7th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-18
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 6th, February 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-18
filed on: 15th, July 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2015-06-18 director's details were changed
filed on: 15th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 440-444 Ground Floor Stratford Road Sparkhill Birmingham West Midlands B11 4AE. Change occurred on 2015-06-18. Company's previous address: 384 Ground Floor Stratford Road Birmingham West Midlands B11 4AB England.
filed on: 18th, June 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, June 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-06-18: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
AD01 |
New registered office address 440-444 Ground Floor Stratford Road Sparkhill Birmingham West Midlands B11 4AE. Change occurred on 2015-06-18. Company's previous address: 440-444 Ground Floor Stratford Road Sparkhill Birmingham B11 4AE England.
filed on: 18th, June 2015
|
address |
Free Download
(1 page)
|