GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, May 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, April 2020
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th June 2017
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 3rd, April 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Castlemill Burnt Tree Suite 410 Tipton West Midlands DY4 7UF England on 10th January 2020 to Parkfield House Parkfield House 67 Broad Street Bilston West Midlands WV14 0BZ
filed on: 10th, January 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On 1st February 2017 director's details were changed
filed on: 14th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 42 the Big Peg 120 Vyse Street Birmingham B18 6NF England on 3rd February 2017 to Castlemill Burnt Tree Suite 410 Tipton West Midlands DY4 7UF
filed on: 3rd, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from M.B.A. Centre, 1 Burwood Place London W2 2UT England on 5th October 2016 to Suite 42 the Big Peg 120 Vyse Street Birmingham B18 6NF
filed on: 5th, October 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th June 2016
filed on: 29th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2015
filed on: 6th, March 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 30th November 2015 from 30th June 2015
filed on: 17th, February 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On 24th September 2015 director's details were changed
filed on: 24th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from B&a Centre 43-45 Portman Square London W1H 6HN on 24th September 2015 to M.B.A. Centre, 1 Burwood Place London W2 2UT
filed on: 24th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2015
filed on: 15th, June 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, June 2014
|
incorporation |
Free Download
(7 pages)
|