GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, September 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 13th, September 2021
|
accounts |
Free Download
(2 pages)
|
TM02 |
Thu, 18th Mar 2021 - the day secretary's appointment was terminated
filed on: 18th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 8th Dec 2020
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 30th, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th Dec 2019
filed on: 24th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Dec 2018
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 16th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Dec 2017
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 9th Nov 2017
filed on: 9th, November 2017
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 25th Oct 2017. New Address: Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR. Previous address: 69 Great Hampton Street Birmingham B18 6EW
filed on: 25th, October 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 25th Oct 2017 director's details were changed
filed on: 25th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 25th Oct 2017
filed on: 25th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Oct 2017 director's details were changed
filed on: 25th, October 2017
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Wed, 25th Oct 2017
filed on: 25th, October 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Wed, 25th Oct 2017 - the day secretary's appointment was terminated
filed on: 25th, October 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 25th Oct 2017 director's details were changed
filed on: 25th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 18th, September 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Dec 2016
filed on: 9th, December 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 6th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Dec 2015 with full list of members
filed on: 10th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 10th Dec 2015: 100.00 GBP
|
capital |
|
AA |
Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 28th, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Dec 2014 with full list of members
filed on: 9th, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 25th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Dec 2013 with full list of members
filed on: 10th, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 25th, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Dec 2012 with full list of members
filed on: 12th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 20th, September 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Wed, 7th Mar 2012 director's details were changed
filed on: 3rd, April 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 8th Dec 2011 with full list of members
filed on: 9th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 22nd, September 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Dec 2010 with full list of members
filed on: 9th, December 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 28th, September 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Dec 2009 with full list of members
filed on: 11th, December 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 28th, October 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to Wed, 24th Dec 2008 with shareholders record
filed on: 24th, December 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 9th, October 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 28th Jan 2008 with shareholders record
filed on: 28th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 28th Jan 2008 with shareholders record
filed on: 28th, January 2008
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2006
|
incorporation |
Free Download
(14 pages)
|