GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Thu, 15th Aug 2019
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 15th, January 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 15th Aug 2018
filed on: 26th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, November 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 16th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Aug 2017
filed on: 10th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 15th, December 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th Aug 2016
filed on: 25th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 25th Aug 2016. New Address: 1255 Pershore Road Stirchley Birmingham B30 2YT. Previous address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG
filed on: 25th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 28th, September 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 15th Aug 2015 with full list of members
filed on: 3rd, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 14th, October 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Aug 2014 with full list of members
filed on: 30th, August 2014
|
annual return |
Free Download
(3 pages)
|
TM02 |
Thu, 15th Aug 2013 - the day secretary's appointment was terminated
filed on: 30th, August 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 3rd Sep 2013 - the day director's appointment was terminated
filed on: 3rd, September 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 3rd Sep 2013 new director was appointed.
filed on: 3rd, September 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, August 2013
|
incorporation |
|