(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, July 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ. Change occurred on Friday 15th March 2019. Company's previous address: Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN.
filed on: 15th, March 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 13th February 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 13th October 2017 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 13th February 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On Monday 27th February 2017 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 13th February 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 1st, May 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th February 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Monday 16th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 13th February 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Friday 14th February 2014
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 13th February 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Tuesday 11th December 2012
filed on: 11th, December 2012
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 28th February 2013 to Friday 31st August 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Thursday 31st October 2013. Originally it was Saturday 31st August 2013
filed on: 8th, November 2012
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st August 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(2 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Monday 13th February 2012
filed on: 22nd, February 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 22nd February 2012.
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 22nd February 2012.
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 22nd February 2012.
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 22nd February 2012.
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, February 2012
| incorporation
|
Free Download
(36 pages)
|