GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, February 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th May 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 27th, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 15th, October 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2nd October 2017
filed on: 2nd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd October 2017. New Address: 49 School Road Shirley Solihull B90 2BB. Previous address: 489 Shirley Road Hall Green Birmingham B28 8QL England
filed on: 2nd, October 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2nd October 2017 director's details were changed
filed on: 2nd, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th May 2017
filed on: 8th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 8th, June 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 28th July 2016 director's details were changed
filed on: 28th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 28th July 2016. New Address: 489 Shirley Road Hall Green Birmingham B28 8QL. Previous address: Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England
filed on: 28th, July 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, May 2016
|
incorporation |
Free Download
(28 pages)
|