GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, November 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 10th Sep 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from Tue, 30th Apr 2019 to Tue, 10th Sep 2019
filed on: 19th, November 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 17th Apr 2019
filed on: 4th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Apr 2018
filed on: 22nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 12th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Apr 2017
filed on: 28th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 21st, February 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 17th, January 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Apr 2016 with full list of members
filed on: 12th, May 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thu, 12th May 2016 director's details were changed
filed on: 12th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 12th May 2016. New Address: 128 Oakfield Road Selly Park Birmingham B29 7ED. Previous address: 24 Warwick Crest, Arthur Road Edgbaston Birmingham B15 2LH England
filed on: 12th, May 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 11th May 2015. New Address: 24 Warwick Crest, Arthur Road Edgbaston Birmingham B15 2LH. Previous address: 12 Arthur Road Edgbaston Birmingham B15 2LH England
filed on: 11th, May 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2015
|
incorporation |
Free Download
(23 pages)
|