GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 21st, April 2020
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 25th, April 2019
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2017
filed on: 11th, January 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 5th April 2016
filed on: 23rd, March 2017
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2017
|
gazette |
Free Download
(1 page)
|
LLCH01 |
On Thursday 3rd November 2016 director's details were changed
filed on: 21st, November 2016
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Thursday 3rd November 2016 director's details were changed
filed on: 21st, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 5th April 2015
filed on: 12th, January 2016
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
Annual return made up to Tuesday 3rd November 2015
filed on: 18th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 5th April 2014
filed on: 20th, February 2015
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to Monday 3rd November 2014
filed on: 5th, December 2014
|
annual return |
Free Download
(4 pages)
|
LLAD01 |
Registered office address changed from 10Th Floor Temple Point 1 Temple Row Birmingham West Midlands B2 5LG to Clint Mill Cornmarket Penrith Cumbria CA11 7HW on Friday 5th December 2014
filed on: 5th, December 2014
|
address |
Free Download
(1 page)
|
LLAD02 |
On Thursday 1st January 1970 location of register of charges was changed to 4Th Floor, New Liverpool House 15-17 Eldon Street London EC2M 7LD
filed on: 5th, December 2014
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to Sunday 3rd November 2013
filed on: 13th, February 2014
|
annual return |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: Thursday 13th February 2014
filed on: 13th, February 2014
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 5th April 2013
filed on: 7th, January 2014
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 5th April 2012
filed on: 5th, January 2013
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
Annual return made up to Saturday 3rd November 2012
filed on: 5th, December 2012
|
annual return |
Free Download
(4 pages)
|
LLAD01 |
Change of registered office on Tuesday 4th December 2012 from 10Th Floor Temple Point 1 Temple Row Birmingham West Midlands B2 5YB United Kingdom
filed on: 4th, December 2012
|
address |
Free Download
(1 page)
|
LLAD01 |
Change of registered office on Monday 14th May 2012 from 37 Bennetts Hill Birmingham West Midlands B2 5SN
filed on: 14th, May 2012
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to Thursday 3rd November 2011
filed on: 25th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 5th April 2011
filed on: 5th, January 2012
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 5th April 2010
filed on: 11th, January 2011
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
Annual return made up to Wednesday 3rd November 2010
filed on: 29th, December 2010
|
annual return |
Free Download
(4 pages)
|
LLCH02 |
Directors's details were changed on Thursday 23rd December 2010
filed on: 29th, December 2010
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Thursday 23rd December 2010 director's details were changed
filed on: 23rd, December 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 5th April 2009
filed on: 30th, December 2009
|
accounts |
Free Download
(7 pages)
|
LLAR01 |
Annual return made up to Tuesday 3rd November 2009
filed on: 30th, December 2009
|
annual return |
Free Download
(9 pages)
|
LLP363 |
Annual return made up to Monday 7th September 2009
filed on: 7th, September 2009
|
annual return |
Free Download
(3 pages)
|
LLP288c |
Member's particulars
filed on: 7th, September 2009
|
officers |
Free Download
(1 page)
|
LLP288c |
Member's particulars
filed on: 30th, July 2009
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 5th April 2008
filed on: 3rd, February 2009
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 5th April 2007
filed on: 5th, February 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 5th April 2007
filed on: 5th, February 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to Wednesday 5th December 2007
filed on: 5th, December 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to Wednesday 5th December 2007
filed on: 5th, December 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 5th April 2006
filed on: 22nd, February 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 5th April 2006
filed on: 22nd, February 2007
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to Friday 16th February 2007
filed on: 16th, February 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to Friday 16th February 2007
filed on: 16th, February 2007
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/11/06 to 05/04/06
filed on: 9th, February 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/06 to 05/04/06
filed on: 9th, February 2007
|
accounts |
Free Download
(1 page)
|
288c |
Member's particulars changed
filed on: 22nd, December 2006
|
officers |
Free Download
(1 page)
|
288c |
Member's particulars changed
filed on: 22nd, December 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 17/03/06 from: providence cottage 55 trent valley road lichfield staffordshire WS13 6EZ
filed on: 17th, March 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 17/03/06 from: providence cottage 55 trent valley road lichfield staffordshire WS13 6EZ
filed on: 17th, March 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, November 2005
|
incorporation |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 3rd, November 2005
|
incorporation |
Free Download
(4 pages)
|