GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
|
gazette |
Free Download
|
AD01 |
New registered office address Station House Midland Drive Sutton Coldfield West Midlands B72 1TU. Change occurred on July 25, 2021. Company's previous address: 181-183 Summer Road Erdington Birmingham West Midlands B23 6DX.
filed on: 25th, July 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2020
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 18th, July 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2019
filed on: 12th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 27th, July 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2018
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2017
filed on: 8th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 5th, May 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 3, 2016
filed on: 14th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 23rd, September 2016
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 181-183 Summer Road Erdington Birmingham West Midlands B23 6DX. Change occurred on July 4, 2016. Company's previous address: 238 Wednesbury Road Walsall West Midlands WS2 9QN.
filed on: 4th, July 2016
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 29, 2016
filed on: 29th, February 2016
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 3, 2015
filed on: 5th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 5, 2016: 100.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, October 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on October 3, 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|