GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, November 2023
|
dissolution |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 17th, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Apr 2023
filed on: 16th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 17th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Apr 2022
filed on: 10th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 15th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Apr 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Apr 2020
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 15th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Mar 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 14th, December 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Mon, 21st May 2018 - the day director's appointment was terminated
filed on: 21st, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 17th Dec 2017 new director was appointed.
filed on: 18th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Mar 2018
filed on: 18th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Wed, 13th Dec 2017 - the day director's appointment was terminated
filed on: 18th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 14th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Mar 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, November 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Mar 2016, no shareholders list
filed on: 18th, April 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd Mar 2015, no shareholders list
filed on: 28th, May 2015
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 28th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 28th, May 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, December 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 5th Dec 2014. New Address: The Studio 114 Salisbury Road Moseley Birmingham B13 8JZ. Previous address: 81 Brook Lane Kings Heath Birmingham
filed on: 5th, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 23rd Mar 2014, no shareholders list
filed on: 14th, May 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Mar 2013, no shareholders list
filed on: 8th, April 2013
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Sat, 23rd Mar 2013 director's details were changed
filed on: 8th, April 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 23rd Mar 2013 director's details were changed
filed on: 5th, April 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 23rd Mar 2013 director's details were changed
filed on: 5th, April 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 23rd, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Mar 2012, no shareholders list
filed on: 26th, April 2012
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Thu, 4th Aug 2011 new director was appointed.
filed on: 4th, August 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 4th Aug 2011 new director was appointed.
filed on: 4th, August 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2011
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|