GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 29th Jan 2021
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Jan 2020
filed on: 29th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 11th, November 2019
|
accounts |
Free Download
(8 pages)
|
AP03 |
New secretary appointment on Tue, 29th Jan 2019
filed on: 29th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 29th Jan 2019 - the day director's appointment was terminated
filed on: 29th, January 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Tue, 29th Jan 2019 - the day secretary's appointment was terminated
filed on: 29th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 29th Jan 2019 new director was appointed.
filed on: 29th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Jan 2019
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 29th Jan 2019
filed on: 29th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 29th Jan 2019
filed on: 29th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 2nd Jan 2019
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 22nd, November 2018
|
accounts |
Free Download
(8 pages)
|
AP01 |
On Mon, 2nd Apr 2018 new director was appointed.
filed on: 25th, April 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 2nd Apr 2018
filed on: 25th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 2nd Apr 2018 - the day director's appointment was terminated
filed on: 25th, April 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Mon, 2nd Apr 2018 - the day secretary's appointment was terminated
filed on: 25th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 25th Apr 2018
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 2nd Apr 2018
filed on: 25th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 2nd Apr 2018
filed on: 25th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jan 2018
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 2nd, November 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Jan 2017
filed on: 16th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, September 2016
|
accounts |
Free Download
(7 pages)
|
TM01 |
Wed, 27th Jan 2016 - the day director's appointment was terminated
filed on: 27th, January 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 13th Jan 2016 with full list of members
filed on: 13th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 13th Jan 2016: 100.00 GBP
|
capital |
|
AP01 |
On Thu, 12th Mar 2015 new director was appointed.
filed on: 11th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Apr 2015 director's details were changed
filed on: 30th, April 2015
|
officers |
Free Download
|
CH03 |
On Thu, 30th Apr 2015 secretary's details were changed
filed on: 30th, April 2015
|
officers |
Free Download
|
AR01 |
Annual return drawn up to Thu, 30th Apr 2015 with full list of members
filed on: 30th, April 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 10th Apr 2015. New Address: 4 Arden Oak Road Birmingham West Midlands B26 3LX. Previous address: Bank House 36 - 38 Bristol Street Birmingham West Midlands B5 7AA England
filed on: 10th, April 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2015
|
incorporation |
Free Download
(31 pages)
|