GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/07/30. New Address: PO Box B3 1NQ 67 Newhall Street Lancaster House, 67 Newhall Street, Unit Bo3, Birmingham West Midlands B3 1NQ. Previous address: 55 Maxstoke Road Sutton Coldfield West Midlands B73 5DR
filed on: 30th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/07/26
filed on: 30th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/07/26
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 4th, July 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/07/26
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 7th, March 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/07/26
filed on: 9th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 3rd, March 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/07/26
filed on: 10th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 18th, March 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/07/26 with full list of members
filed on: 27th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/27
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 5th, March 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/06/28 with full list of members
filed on: 15th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/15
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 19th, March 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/06/28 with full list of members
filed on: 1st, July 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 19th, March 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2012/06/19 with full list of members
filed on: 28th, June 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 9th, March 2012
|
accounts |
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 20th, July 2011
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/06/19 with full list of members
filed on: 18th, July 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/07/17 from 55 Maxstoke Road Sutton Coldfield West Midlands B73 5DR United Kingdom
filed on: 17th, July 2011
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, June 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/06/19 with full list of members
filed on: 20th, July 2010
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/06/02.
filed on: 2nd, June 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/05/28.
filed on: 28th, May 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
2010/05/19 - the day director's appointment was terminated
filed on: 19th, May 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/05/19 from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk
filed on: 19th, May 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, June 2009
|
incorporation |
Free Download
(13 pages)
|