GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, November 2023
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jan 2016 director's details were changed
filed on: 23rd, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 23rd Jan 2020. New Address: Flat Above Flat Above 368 High Street Harborne Birmingham B17 9PY. Previous address: 30 Richmond Hill Road Edgbaston Birmingham B15 3RP
filed on: 23rd, January 2020
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, April 2018
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, April 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, April 2018
|
mortgage |
Free Download
(1 page)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, November 2015
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, July 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 17th Mar 2015. New Address: 30 Richmond Hill Road Edgbaston Birmingham B15 3RP. Previous address: 1 & 2Nd Floor 3 Harborne Park Road Harborne Birmingham B17 0DE
filed on: 17th, March 2015
|
address |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, October 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, July 2014
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, March 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 9th Nov 2010 with full list of members
filed on: 28th, January 2011
|
annual return |
Free Download
(15 pages)
|
SH01 |
Capital declared on Fri, 28th Jan 2011: 100.00 GBP
|
capital |
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, November 2010
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 19th Oct 2010. Old Address: 30 Richmond Hill Road Edgbaston Birmingham West Midlands B15 3RP
filed on: 19th, October 2010
|
address |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 30th May 2010
filed on: 18th, May 2010
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 9th Dec 2009 with full list of members
filed on: 17th, May 2010
|
annual return |
Free Download
(14 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, March 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 1st, August 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 27th Jul 2009 with shareholders record
filed on: 27th, July 2009
|
annual return |
Free Download
(6 pages)
|
288b |
On Mon, 9th Feb 2009 Appointment terminated secretary
filed on: 9th, February 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2007
filed on: 6th, November 2008
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return up to Tue, 18th Mar 2008 with shareholders record
filed on: 18th, March 2008
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Nov 2006
filed on: 13th, February 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Nov 2006
filed on: 13th, February 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2005
filed on: 26th, April 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2005
filed on: 26th, April 2007
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return up to Mon, 20th Nov 2006 with shareholders record
filed on: 20th, November 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to Mon, 20th Nov 2006 with shareholders record
filed on: 20th, November 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to Mon, 30th Jan 2006 with shareholders record
filed on: 30th, January 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to Mon, 30th Jan 2006 with shareholders record
filed on: 30th, January 2006
|
annual return |
Free Download
(7 pages)
|
288b |
On Thu, 26th Jan 2006 Director resigned
filed on: 26th, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 26th Jan 2006 Secretary resigned
filed on: 26th, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 26th Jan 2006 Secretary resigned
filed on: 26th, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 26th Jan 2006 Director resigned
filed on: 26th, January 2006
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 22nd Apr 2005 New director appointed
filed on: 22nd, April 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 22nd Apr 2005 New director appointed
filed on: 22nd, April 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 22nd Apr 2005 New secretary appointed
filed on: 22nd, April 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 22nd Apr 2005 New secretary appointed
filed on: 22nd, April 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Mon, 28th Feb 2005 Secretary resigned
filed on: 28th, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 28th Feb 2005 Director resigned
filed on: 28th, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 28th Feb 2005 Secretary resigned
filed on: 28th, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 28th Feb 2005 Director resigned
filed on: 28th, February 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 28/02/05 from: 44 harborne rd edgbaston birmingham B15 3HE
filed on: 28th, February 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/02/05 from: 44 harborne rd edgbaston birmingham B15 3HE
filed on: 28th, February 2005
|
address |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 15th, January 2005
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, January 2005
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, January 2005
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, January 2005
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, January 2005
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, January 2005
|
mortgage |
Free Download
(3 pages)
|
288a |
On Wed, 8th Dec 2004 New director appointed
filed on: 8th, December 2004
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 8th Dec 2004 New director appointed
filed on: 8th, December 2004
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 29th Nov 2004 New secretary appointed
filed on: 29th, November 2004
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 29th Nov 2004 New secretary appointed
filed on: 29th, November 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2004
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2004
|
incorporation |
Free Download
(14 pages)
|