(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, November 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th March 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 29th March 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On 20th May 2022 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th May 2022 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th May 2022 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th August 2022. New Address: St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN. Previous address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th July 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 20th May 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th May 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th July 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th March 2021
filed on: 14th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 25th July 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th March 2020
filed on: 16th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On 12th August 2019 director's details were changed
filed on: 17th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th August 2019 director's details were changed
filed on: 17th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th August 2019
filed on: 17th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th August 2019
filed on: 17th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th August 2019 director's details were changed
filed on: 17th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th August 2019. New Address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN. Previous address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 29th March 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 25th July 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 25th September 2018
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th May 2018 director's details were changed
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th May 2018 director's details were changed
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th July 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 11th May 2018
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th May 2018
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th May 2018. New Address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ. Previous address: 21 Bedford Square London WC1B 3HH
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 25th April 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th April 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 25th July 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 29th March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th July 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 30th September 2015 to 30th March 2016
filed on: 8th, April 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 091479030002, created on 24th March 2016
filed on: 30th, March 2016
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 091479030001, created on 24th March 2016
filed on: 30th, March 2016
| mortgage
|
Free Download
(28 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2014
filed on: 21st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st July 2015 to 30th September 2014
filed on: 2nd, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th July 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th June 2015: 2.00 GBP
filed on: 30th, June 2015
| capital
|
Free Download
(3 pages)
|
(TM01) 22nd April 2015 - the day director's appointment was terminated
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th April 2015
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th April 2015
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, July 2014
| incorporation
|
Free Download
(7 pages)
|