(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, November 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB. Change occurred on 2019-07-23. Company's previous address: West View House Neweys Hill Worcester England WR3 7AL.
filed on: 23rd, July 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-11-01
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2018-10-01
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 5th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-11-01
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 11th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-11-01
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 5th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-01
filed on: 3rd, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 13th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2015-01-01
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-01
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2013-11-30 (was 2013-12-31).
filed on: 25th, March 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-12-19
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-01
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-11-04: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 1st, November 2012
| incorporation
|
Free Download
(20 pages)
|