GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 5th, September 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th April 2020
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, March 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, January 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 5th, October 2019
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Sunday 29th September 2019
filed on: 3rd, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 29th September 2019
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 29th September 2019
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 29th September 2019
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Dale Farm Worcester Lane Sutton Coldfield B75 5PR. Change occurred on Wednesday 2nd October 2019. Company's previous address: 62 Russell Bank Road Sutton Coldfield West Midlands B74 4RQ England.
filed on: 2nd, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 29th September 2019
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 12th April 2019
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(12 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 20th, June 2018
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on Sunday 13th May 2018.
filed on: 7th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 13th May 2018.
filed on: 7th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th April 2018
filed on: 14th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 19th, September 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th April 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 16th, September 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 12th April 2016
filed on: 19th, April 2016
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st December 2015
filed on: 6th, January 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 62 Russell Bank Road Sutton Coldfield West Midlands B74 4RQ. Change occurred on Wednesday 6th January 2016. Company's previous address: 360 Lichfield Road Sutton Coldfield West Midlands B74 4BH.
filed on: 6th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 4th, October 2015
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 9th June 2015
filed on: 25th, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Sunday 12th April 2015
filed on: 15th, April 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 3rd, November 2014
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director appointment on Saturday 5th July 2014.
filed on: 11th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 5th July 2014.
filed on: 11th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 5th July 2014.
filed on: 11th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Saturday 12th April 2014
filed on: 30th, April 2014
|
annual return |
Free Download
(6 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Dale Farm Worcester Lane Sutton Coldfield West Midlands B75 5PR United Kingdom
filed on: 30th, April 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 23rd February 2014
filed on: 25th, March 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 23rd February 2014
filed on: 25th, March 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 18th, September 2013
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, April 2013
|
resolution |
Free Download
(14 pages)
|
AR01 |
Annual return, no members record, drawn up to Friday 12th April 2013
filed on: 13th, April 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 17th, October 2012
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th April 2012 to Saturday 31st December 2011
filed on: 5th, October 2012
|
accounts |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 19th, April 2012
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 18th April 2011 director's details were changed
filed on: 19th, April 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 18th April 2012
filed on: 19th, April 2012
|
annual return |
Free Download
(8 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 19th, April 2012
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 18th April 2011 director's details were changed
filed on: 19th, April 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st December 2011
filed on: 5th, January 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 31st December 2011.
filed on: 5th, January 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 18th April 2011 director's details were changed
filed on: 5th, January 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 31st December 2011.
filed on: 5th, January 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 5th January 2012 from 1 Kenilworth Close Sutton Coldfield West Midlands B74 2SE
filed on: 5th, January 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 31st December 2011
filed on: 5th, January 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, April 2011
|
incorporation |
Free Download
(35 pages)
|