(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from April 30, 2021 to March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 807 Bristol Road South Northfield Birmingham B31 2NQ. Change occurred on May 27, 2021. Company's previous address: 12 Heath Close Birmingham B30 1HG England.
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 28, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 28, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 28, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 28, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 28, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 12 Heath Close Birmingham B30 1HG. Change occurred on August 13, 2017. Company's previous address: 83 Woodlands Park Road Birmingham B30 1HA.
filed on: 13th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On August 13, 2017 director's details were changed
filed on: 13th, August 2017
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 28, 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On May 18, 2015 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On May 18, 2015 secretary's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 83 Woodlands Park Road Birmingham B30 1HA. Change occurred on May 18, 2015. Company's previous address: 83 Woodlands Park Road Birmingham B30 1HA England.
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 28, 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 18, 2015: 1.00 GBP
capital
|
|
(AD01) New registered office address 83 Woodlands Park Road Birmingham B30 1HA. Change occurred on May 18, 2015. Company's previous address: 145-157 st John Street London EC1V 4PW England.
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2014
| incorporation
|
Free Download
(8 pages)
|