(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Mar 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Mar 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Mar 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Sat, 1st Apr 2017 - the day director's appointment was terminated
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 19th Mar 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 3rd Oct 2016 new director was appointed.
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 14th Jun 2016. New Address: First Floor 318 Summer Lane Birmingham B19 3RH. Previous address: 52 Baldwin House Milton Street Birmingham B19 2RT United Kingdom
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 19th Mar 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2015
| incorporation
|
Free Download
(20 pages)
|