(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, November 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-01-01
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from 2021-10-31 to 2022-01-01
filed on: 15th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-21
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 29th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-10-21
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 31st, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-10-21
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 29th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-10-21
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 27th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-10-21
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017-09-28 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-09-28 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-09-28
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-10-31
filed on: 5th, July 2017
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-06-05
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-07-04 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-06-05 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Pegasus House Solihull Business Park Cranbrook Way Solihull West Midlands B90 4GT to 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 2017-06-06
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-06-05 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-03-21: 100.00 GBP
filed on: 31st, March 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2017-03-21: 100.00 GBP
filed on: 31st, March 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-03-21
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-10-21
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 22nd, June 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016-06-02 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-10-21 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 2nd, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-10-21 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 4th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-10-21 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-11-06: 1.00 GBP
capital
|
|
(CH01) On 2013-09-24 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-05-16 director's details were changed
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1439 Warwick Road Knowle Solihull West Midlands B93 9LU England on 2013-05-29
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 11th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-10-21 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, October 2011
| incorporation
|
Free Download
(30 pages)
|