(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, April 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 23rd January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 1st, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 23rd January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 4th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 23rd January 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 6th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 15th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 23rd January 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 16th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd January 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 22nd January 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 22nd January 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 22nd January 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 22nd January 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 23rd January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 24th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd January 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 1st March 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 23rd January 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 9th February 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 9th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 27th May 2014 from 73 Electric Avenue Witton Birmingham West Midlands B6 7ED
filed on: 27th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd January 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 27th January 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd January 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 3rd April 2012 from , Units 23 & 24 Cannock Chase Enterprise Centre, Walkers Rise, Hednesford, Cannock, Staffordshire, WS12 0QU, United Kingdom
filed on: 3rd, April 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, January 2012
| incorporation
|
Free Download
(9 pages)
|