GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 28th, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/10
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 30th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/10
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 31st, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/10
filed on: 30th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/30
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/06/30
filed on: 31st, March 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/06/10 with full list of members
filed on: 26th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/06/30
filed on: 31st, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/06/10 with full list of members
filed on: 25th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/08/25
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, July 2015
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 6th, July 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/06/10 with full list of members
filed on: 4th, September 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 4th, April 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/06/10 with full list of members
filed on: 18th, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/07/18
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 9th, April 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2012/06/10 with full list of members
filed on: 6th, July 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/04/02 from 35 Calthorpe Road Edgbaston Birmingham B15 1TS England
filed on: 2nd, April 2012
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 2nd, April 2012
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2011/06/23 from C/O Chantrey Vellacott Dfk Llp Heathcote House 136 Hagley Road Birmingham B16 9PN United Kingdom
filed on: 23rd, June 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/06/10 with full list of members
filed on: 23rd, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 6th, April 2011
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2010/07/21 from Heathcote & Coleman Heathcote House 136 Hagley Road Edgbaston Birmingham B16 9PN
filed on: 21st, July 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 2010/06/10 director's details were changed
filed on: 21st, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/06/10 with full list of members
filed on: 21st, July 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/06/30
filed on: 29th, April 2010
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return up to 2009/07/10 with shareholders record
filed on: 10th, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/06/30
filed on: 2nd, June 2009
|
accounts |
Free Download
(6 pages)
|
288c |
Secretary's change of particulars
filed on: 1st, July 2008
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to 2008/07/01 with shareholders record
filed on: 1st, July 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/06/30
filed on: 9th, June 2008
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return up to 2007/08/01 with shareholders record
filed on: 1st, August 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 2007/08/01 with shareholders record
filed on: 1st, August 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/06/30
filed on: 17th, April 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/06/30
filed on: 17th, April 2007
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return up to 2006/08/07 with shareholders record
filed on: 7th, August 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to 2006/08/07 with shareholders record
filed on: 7th, August 2006
|
annual return |
Free Download
(6 pages)
|
288a |
On 2005/07/22 New secretary appointed
filed on: 22nd, July 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/07/05 from: 136 hagley road birmingham B16 9PN
filed on: 22nd, July 2005
|
address |
Free Download
(1 page)
|
288a |
On 2005/07/22 New director appointed
filed on: 22nd, July 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 2005/07/22 New secretary appointed
filed on: 22nd, July 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/07/05 from: 136 hagley road birmingham B16 9PN
filed on: 22nd, July 2005
|
address |
Free Download
(1 page)
|
288a |
On 2005/07/22 New director appointed
filed on: 22nd, July 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 2005/06/14 Director resigned
filed on: 14th, June 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 14/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 14th, June 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 14th, June 2005
|
address |
Free Download
(1 page)
|
288b |
On 2005/06/14 Secretary resigned
filed on: 14th, June 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005/06/14 Director resigned
filed on: 14th, June 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005/06/14 Secretary resigned
filed on: 14th, June 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, June 2005
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 10th, June 2005
|
incorporation |
Free Download
(16 pages)
|