GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 14th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/13
filed on: 16th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 14th, August 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/13
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 17th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/13
filed on: 10th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/04/09
filed on: 9th, April 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 27th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/04/13
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 19th, June 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/31
filed on: 5th, June 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/13
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/04/14.
filed on: 27th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/04/14
filed on: 27th, May 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England on 2016/05/13 to 267 Beeches Road Birmingham B42 2QS
filed on: 13th, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/04/14
filed on: 13th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/14.
filed on: 13th, May 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, April 2016
|
incorporation |
Free Download
(19 pages)
|