GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 15th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th January 2022
filed on: 30th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 26th, August 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 12th May 2021 director's details were changed
filed on: 10th, June 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th May 2021
filed on: 10th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th January 2021
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 329 Jockey Road Sutton Coldfield B73 5XE England on 30th January 2021 to 17 Gable Croft Lichfield WS14 9RY
filed on: 30th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 28th, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2020
filed on: 16th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10 Warwick Road Sutton Coldfield West Midlands B73 6st on 20th January 2020 to 329 Jockey Road Sutton Coldfield B73 5XE
filed on: 20th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 28th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2019
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 30th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2018
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 3rd, September 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th February 2017
filed on: 27th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 11th, August 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2016
filed on: 7th, February 2016
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2015
filed on: 6th, February 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 13th November 2014 director's details were changed
filed on: 3rd, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th November 2014
filed on: 18th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 173 Rosemary Hill Road Little Aston Sutton Coldfield West Midlands B74 4HS United Kingdom on 18th November 2014 to 10 Warwick Road Sutton Coldfield West Midlands B73 6ST
filed on: 18th, November 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th November 2014
filed on: 13th, November 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, November 2014
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 13th November 2014: 1.00 GBP
|
capital |
|