GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 17 Redstone Farm Road Hall Green Birmingham B28 9NU England on 2022/07/13 to 19 Sandway Grove Birmingham B13 0HU
filed on: 13th, July 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/26
filed on: 26th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 27th, August 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/26
filed on: 28th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, March 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, February 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 1st, February 2021
|
accounts |
Free Download
(9 pages)
|
DS01 |
Application to strike the company off the register
filed on: 1st, February 2021
|
dissolution |
Free Download
(1 page)
|
AD01 |
Change of registered address from 19 Sandway Grove Kingsheath Birmingham B13 0HU on 2021/01/20 to 17 Redstone Farm Road Hall Green Birmingham B28 9NU
filed on: 20th, January 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/10/10
filed on: 16th, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/10/10
filed on: 16th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/26
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 20th, April 2020
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2019/09/09
filed on: 9th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 25th, June 2019
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/08
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/08
filed on: 8th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 3rd, May 2018
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director appointment on 2017/12/04.
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/08
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/06/30
filed on: 1st, June 2017
|
accounts |
Free Download
|
TM01 |
Director's appointment terminated on 2016/11/01
filed on: 3rd, November 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/08
filed on: 3rd, August 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 7th, April 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/08
filed on: 27th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/27
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 15th, April 2015
|
accounts |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 4th, July 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/08
filed on: 27th, June 2014
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/04/29.
filed on: 29th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/08
filed on: 30th, August 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/06/30
filed on: 23rd, May 2013
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2012/09/06.
filed on: 6th, September 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/09/05.
filed on: 5th, September 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/08
filed on: 16th, July 2012
|
annual return |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, March 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed write here write now LIMITEDcertificate issued on 22/03/12
filed on: 22nd, March 2012
|
change of name |
Free Download
(37 pages)
|
RES15 |
Name changed by resolution on 2012/03/14
|
change of name |
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 6th, March 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/08
filed on: 14th, June 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2010/07/14 director's details were changed
filed on: 9th, August 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, June 2010
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|