GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, June 2019
|
dissolution |
Free Download
(1 page)
|
AD01 |
Change of registered address from 61 Burnham Gardens Hounslow TW4 6LS England on Tue, 11th Jun 2019 to 10 Spencer Avenue Hayes UB4 0QX
filed on: 11th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 11th, June 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Feb 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 10th, July 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Feb 2018
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 674 Washwood Heath Road Birmingham B8 2HQ England on Fri, 19th Jan 2018 to 61 Burnham Gardens Hounslow TW4 6LS
filed on: 19th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 1st, July 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 132 Church Street North Sunderland SR6 0DT England on Wed, 21st Jun 2017 to 674 Washwood Heath Road Birmingham B8 2HQ
filed on: 21st, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 19th Feb 2017
filed on: 15th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Feb 2016
filed on: 22nd, February 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Fri, 19th Feb 2016 director's details were changed
filed on: 22nd, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 19th Feb 2016 director's details were changed
filed on: 22nd, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 521 Green Lane Small Heath Birmingham B9 5PT United Kingdom on Tue, 2nd Feb 2016 to 132 Church Street North Sunderland SR6 0DT
filed on: 2nd, February 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2015
|
incorporation |
Free Download
(36 pages)
|