(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, May 2019
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 7th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-09-13
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 11th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017-09-13
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 18th, August 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2016-10-25
filed on: 25th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 89 Wychwood Avenue Knowle Solihull B93 9DJ. Change occurred on 2016-10-25. Company's previous address: 1 Edge Hill Road Sutton Coldfield West Midlands B74 4NU.
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-10-24
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-09-13
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 20th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2014-12-31
filed on: 23rd, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-13
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-21: 50000.00 GBP
capital
|
|
(AD01) New registered office address 1 Edge Hill Road Sutton Coldfield West Midlands B74 4NU. Change occurred on 2014-09-25. Company's previous address: Eastfields Lodge Alrewas Road Kings Bromley Burton-on-Trent Staffordshire DE13 7HR United Kingdom.
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-13
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-25: 50000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 6th, September 2014
| accounts
|
Free Download
(4 pages)
|
(SH19) Statement of Capital on 2014-01-31: 1000.00 GBP
filed on: 31st, January 2014
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency statement dated 15/01/14
filed on: 31st, January 2014
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by directors
filed on: 31st, January 2014
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital, Resolution
filed on: 31st, January 2014
| resolution
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-13
filed on: 7th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 20th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-09-13
filed on: 26th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 25th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 Broomfield Road Coventry West Midlands CV5 6JW on 2012-05-23
filed on: 23rd, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-09-13
filed on: 23rd, September 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2011-09-14
filed on: 14th, September 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-09-14
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2011-09-14
filed on: 14th, September 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 7th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-09-13
filed on: 28th, October 2010
| annual return
|
Free Download
(3 pages)
|
(CH03) On 2010-01-01 secretary's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-01-01 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2009-12-31
filed on: 21st, September 2010
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2010-09-16
filed on: 16th, September 2010
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2009-09-30 - Annual return with full member list
filed on: 30th, September 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 2009-09-11 Secretary appointed
filed on: 11th, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-09-09 Appointment terminated secretary
filed on: 9th, September 2009
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2008-12-31
filed on: 2nd, September 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to 2008-09-26 - Annual return with full member list
filed on: 26th, September 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2007-12-31
filed on: 12th, August 2008
| accounts
|
Free Download
(6 pages)
|
(288a) On 2008-04-15 Director appointed
filed on: 15th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-04-15 Secretary appointed
filed on: 15th, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-04-10 Appointment terminated secretary
filed on: 10th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-04-10 Appointment terminated director
filed on: 10th, April 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 22nd, November 2007
| accounts
|
Free Download
(1 page)
|
(363a) Period up to 2007-09-24 - Annual return with full member list
filed on: 24th, September 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On 2007-03-29 New director appointed
filed on: 29th, March 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 49500 shares on 2006-12-29. Value of each share 1 £, total number of shares: 50000.
filed on: 29th, March 2007
| capital
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 29/12/06
filed on: 16th, January 2007
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 16th, January 2007
| resolution
|
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 16th, January 2007
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 16th, January 2007
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, January 2007
| resolution
|
Free Download
(22 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 16th, January 2007
| resolution
|
|
(NEWINC) Incorporation
filed on: 13th, September 2006
| incorporation
|
Free Download
(15 pages)
|