GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, June 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/04/30
filed on: 25th, May 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 2021/04/30. New Address: 1 Chapel Court Holly Walk Leamington Spa CV32 4YS. Previous address: The Colmore Building 20 Colmore Circus, Queensway Birmingham West Midlands B4 6AT
filed on: 30th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 15th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/10
filed on: 10th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/10
filed on: 15th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, August 2019
|
resolution |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/08/14. New Address: The Colmore Building 20 Colmore Circus, Queensway Birmingham West Midlands B4 6AT. Previous address: Global House C/O Daud Qadri & Co 303 Ballards Lane North Finchley London N12 8NP England
filed on: 14th, August 2019
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 17th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/10
filed on: 10th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 10th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/04/28
filed on: 30th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 5th, January 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/20
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, July 2017
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/10.
filed on: 17th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/28
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/07/14. New Address: Global House C/O Daud Qadri & Co 303 Ballards Lane North Finchley London N12 8NP. Previous address: 64 Riverside House Fobney Street Reading RG1 6BJ England
filed on: 14th, July 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, April 2016
|
incorporation |
Free Download
(23 pages)
|