GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, November 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 25th Jan 2019. New Address: Baldwins Restructuring & Insolvency 6th Floor Bank House Cherry Street Birmingham B2 5AL. Previous address: Premier Street Nechells Birmingham West Midlands B7 5TQ
filed on: 25th, January 2019
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 053989570002, created on Fri, 29th Jun 2018
filed on: 2nd, July 2018
|
mortgage |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jan 2018
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 22nd Jan 2017
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 21st, November 2016
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 053989570001, created on Thu, 14th Jul 2016
filed on: 14th, July 2016
|
mortgage |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Jan 2016 with full list of members
filed on: 27th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 9th, July 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Jan 2015 with full list of members
filed on: 4th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 4th Mar 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 16th, September 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Jan 2014 with full list of members
filed on: 22nd, January 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 7th, August 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Mar 2013 with full list of members
filed on: 19th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 22nd, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 19th Mar 2012 with full list of members
filed on: 23rd, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 10th, January 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Sat, 19th Mar 2011 director's details were changed
filed on: 14th, April 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Mar 2011 with full list of members
filed on: 14th, April 2011
|
annual return |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Wed, 13th Apr 2011
filed on: 13th, April 2011
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Mon, 30th Apr 2012
filed on: 13th, April 2011
|
accounts |
Free Download
(1 page)
|
TM02 |
Wed, 13th Apr 2011 - the day secretary's appointment was terminated
filed on: 13th, April 2011
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 19th, January 2011
|
accounts |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 16th Apr 2010. Old Address: 166 Argyle Street Nechells Birmingham West Midlands B7 5TE
filed on: 16th, April 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 19th Mar 2010 with full list of members
filed on: 14th, April 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 8th, April 2010
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to Sat, 4th Apr 2009 with shareholders record
filed on: 4th, April 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 20th, February 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to Fri, 2nd May 2008 with shareholders record
filed on: 2nd, May 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 23rd, April 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to Wed, 16th Apr 2008 with shareholders record
filed on: 16th, April 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 02/04/2008 from 446-450 kingstanding road birmingham west midlands B44 9SA
filed on: 2nd, April 2008
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2006
filed on: 15th, August 2006
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2006
filed on: 15th, August 2006
|
accounts |
Free Download
(1 page)
|
363s |
Annual return up to Wed, 14th Jun 2006 with shareholders record
filed on: 14th, June 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to Wed, 14th Jun 2006 with shareholders record
filed on: 14th, June 2006
|
annual return |
Free Download
(6 pages)
|
288a |
On Thu, 16th Jun 2005 New secretary appointed
filed on: 16th, June 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 16th Jun 2005 New director appointed
filed on: 16th, June 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 16th Jun 2005 New director appointed
filed on: 16th, June 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 16th Jun 2005 New secretary appointed
filed on: 16th, June 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Wed, 13th Apr 2005 Director resigned
filed on: 13th, April 2005
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 13th Apr 2005 Director resigned
filed on: 13th, April 2005
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 13th Apr 2005 Secretary resigned
filed on: 13th, April 2005
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 13th Apr 2005 Secretary resigned
filed on: 13th, April 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2005
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2005
|
incorporation |
Free Download
(15 pages)
|