GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 13th Mar 2021
filed on: 17th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 13th Mar 2020
filed on: 17th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Mar 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 30th Jun 2018
filed on: 8th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Mar 2018
filed on: 3rd, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On Fri, 26th Jan 2018, company appointed a new person to the position of a secretary
filed on: 26th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 25th, January 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Somerland Road Birmingham B26 2ER England on Mon, 1st May 2017 to 32 Church Vale Birmingham B20 3SH
filed on: 1st, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 13th Mar 2017
filed on: 21st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 6th, December 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Mar 2016
filed on: 4th, May 2016
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Thu, 1st Jan 1970 secretary's details were changed
filed on: 4th, May 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Tasker Street Walsall WS1 3QG England on Sat, 30th Apr 2016 to 2 Somerland Road Birmingham B26 2ER
filed on: 30th, April 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 7th Apr 2016 new director was appointed.
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 7th Apr 2016
filed on: 7th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 7th Apr 2016
filed on: 7th, April 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 7th Apr 2016
filed on: 7th, April 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2015
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Capital declared on Fri, 13th Mar 2015: 1.00 GBP
|
capital |
|