(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, December 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 12th June 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th June 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 4th June 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th June 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 5th June 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) 8th July 2019 - the day director's appointment was terminated
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th July 2019
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th June 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 5th June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 31st December 2017
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 31st December 2017
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 5th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 5th June 2016 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 21st July 2016: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to 31st May 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 3rd July 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 26th August 2015: 100.00 GBP
capital
|
|
(CH01) On 16th February 2015 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th April 2015. New Address: Kingsnorth House 1 Blenheim Way Birmingham West Midlands B44 8LS. Previous address: Business Services Centre 446-450 Kingstanding Road Birmingham West Midlands B44 9SA United Kingdom
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2nd September 2014 director's details were changed
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th August 2014
filed on: 30th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 29th August 2014 - the day director's appointment was terminated
filed on: 30th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 1st August 2014. New Address: Business Services Centre 446-450 Kingstanding Road Birmingham West Midlands B44 9SA. Previous address: 2Nd Floor Quayside Tower Broad Street Birmingham B1 2HF
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
(TM01) 11th July 2014 - the day director's appointment was terminated
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 5th June 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 30th October 2013: 100.00 GBP
filed on: 15th, November 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 96 Princethorpe Road Birmingham B29 5QA United Kingdom on 7th November 2013
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2Nd Floor Quayside Tower 2Nd Floor, Quayside Tower Broad St. Birmingham B1 2HF England on 7th November 2013
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th June 2014 to 31st December 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th October 2013
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th October 2013
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th October 2013
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 5th June 2013: 100.00 GBP
filed on: 7th, October 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 5th, June 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|