(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, August 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 7th November 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th November 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 62 Redacre Road Sutton Coldfield B73 5EE England to 73 Francis Road Edgbaston Birmingham B16 8SP on Monday 3rd December 2018
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 73 Francis Road Edgbaston Birmingham B16 8SP England to 62 Redacre Road Sutton Coldfield B73 5EE on Monday 3rd December 2018
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 7th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th November 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 7th November 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to 73 Francis Road Edgbaston Birmingham B16 8SP on Friday 4th November 2016
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 7th November 2015 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, November 2014
| incorporation
|
Free Download
(19 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 7th November 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|