GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Thu, 23rd Jun 2022 - the day director's appointment was terminated
filed on: 23rd, June 2022
|
officers |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, June 2022
|
dissolution |
Free Download
(1 page)
|
AP01 |
On Sat, 4th Jun 2022 new director was appointed.
filed on: 5th, June 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 30th Apr 2022
filed on: 2nd, May 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 22nd, April 2022
|
accounts |
Free Download
(2 pages)
|
TM01 |
Wed, 30th Mar 2022 - the day director's appointment was terminated
filed on: 31st, March 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 8th Feb 2022. New Address: 71-75 Administrator for Insolvent Companies Re No777 Ltd 71-75 Shelton Street. Covent Garden London WC2H 9JQ. Previous address: 80 Moseley Street Birmingham B12 0RT England
filed on: 8th, February 2022
|
address |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 8th Feb 2022
filed on: 8th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Dec 2021
filed on: 4th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 9th Dec 2021
filed on: 4th, February 2022
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 11th May 2021. New Address: 80 Moseley Street Birmingham B12 0RT. Previous address: 165 Birmingham Road Water Orton Birmingham West Midlands B46 1TE England
filed on: 11th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 22nd, April 2021
|
accounts |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 28th Dec 2020
filed on: 2nd, March 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 28th Dec 2020
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 9th Sep 2020. New Address: 165 Birmingham Road Water Orton Birmingham West Midlands B46 1TE. Previous address: C/O Thomas Baker & Co 4E Heathfield Road Kings Heath Birmingham West Midlands B14 7DB
filed on: 9th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 24th, March 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Dec 2019
filed on: 28th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 1st, July 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Dec 2018
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 13th, April 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Nov 2017
filed on: 2nd, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sat, 21st Oct 2017
filed on: 23rd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 18th, April 2017
|
accounts |
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 31st Jul 2015
filed on: 9th, January 2017
|
accounts |
Free Download
(11 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Thu, 31st Jul 2014
filed on: 30th, December 2016
|
accounts |
Free Download
(11 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Wed, 31st Jul 2013
filed on: 7th, December 2016
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Oct 2016
filed on: 18th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 15th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Aug 2015 with full list of members
filed on: 5th, October 2015
|
annual return |
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 18th, June 2015
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 26th, April 2015
|
accounts |
Free Download
|
AR01 |
Annual return drawn up to Sat, 2nd Aug 2014 with full list of members
filed on: 14th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 14th Oct 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 25th, April 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Aug 2013 with full list of members
filed on: 20th, August 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 20th Aug 2013: 1.00 GBP
|
capital |
|
AAMD |
Revised accounts made up to Tue, 31st Jul 2012
filed on: 20th, May 2013
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 15th, May 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd Aug 2012 with full list of members
filed on: 3rd, August 2012
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 31st Jul 2012 with full list of members
filed on: 2nd, August 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2011
filed on: 25th, April 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Jul 2011 with full list of members
filed on: 24th, August 2011
|
annual return |
Free Download
(16 pages)
|
AD01 |
Company moved to new address on Fri, 6th May 2011. Old Address: 165 Birmingham Road Water Orton Birmingham North Warwickshire B 46 1Te United Kingdom
filed on: 6th, May 2011
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2010
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|