(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, December 2019
| dissolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 5th, November 2019
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-07-20
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-07-22
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2019-07-20
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 7-9 Swan Road Lichfield WS13 6QZ. Change occurred on 2019-06-26. Company's previous address: 1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE.
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-07-22
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 6th, June 2018
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-12-19
filed on: 19th, December 2017
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 19th, December 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, October 2017
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2017-10-03
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE. Change occurred on 2017-10-24. Company's previous address: Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL.
filed on: 24th, October 2017
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-10-23
filed on: 23rd, October 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 23rd, October 2017
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-22
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 17th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-07-22
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 24th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-22
filed on: 24th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 8th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-22
filed on: 22nd, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-07-22: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 28 Lichfield Street Tamworth B79 7QE on 2014-05-09
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-23
filed on: 30th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-04-30: 100 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-22
filed on: 3rd, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 22nd, April 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2012-07-30 director's details were changed
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-07-30 director's details were changed
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-22
filed on: 30th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2012-07-31 to 2012-11-30
filed on: 6th, June 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-11-09
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-11-09
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-11-09
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, July 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|