(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ. Change occurred on Thursday 17th March 2022. Company's previous address: 3 Rea Court 40 Trent Street Birmingham B5 5NL England.
filed on: 17th, March 2022
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 4th February 2022
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 16th December 2021
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 24th January 2022.
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 10th January 2022
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 078848130002, created on Thursday 2nd December 2021
filed on: 13th, December 2021
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 078848130001, created on Friday 19th November 2021
filed on: 22nd, November 2021
| mortgage
|
Free Download
(19 pages)
|
(AP01) New director appointment on Friday 1st January 2021.
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th December 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Wednesday 31st March 2021. Originally it was Thursday 11th February 2021
filed on: 8th, December 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 11th February 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st March 2020 to Tuesday 11th February 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Rea Court 40 Trent Street Birmingham B5 5NL. Change occurred on Wednesday 26th February 2020. Company's previous address: Harwoods 1 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX.
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 11th February 2020
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 11th February 2020
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 11th February 2020.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tuesday 11th February 2020
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 11th February 2020
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 11th February 2020
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 16th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 1st September 2017
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 16th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 16th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th December 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 16th December 2014
filed on: 2nd, January 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 20th October 2014.
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 20th October 2014
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th December 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 2nd January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Sunday 31st March 2013. Originally it was Monday 31st December 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 16th December 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st December 2012 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st December 2012 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, December 2011
| incorporation
|
Free Download
(8 pages)
|