(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 7th January 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Wednesday 30th June 2021. Originally it was Sunday 31st January 2021
filed on: 17th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 7th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th January 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 26th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 7th January 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 9th July 2018 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 9th July 2018 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 9th July 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th January 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 7th January 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 7th January 2016 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 7th January 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 7th January 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 10th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Monday 7th January 2013 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 24th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 7th January 2012 with full list of members
filed on: 24th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 4th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 7th January 2011 with full list of members
filed on: 31st, January 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 2nd March 2010.
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 2nd March 2010.
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Saturday 16th January 2010 from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom
filed on: 16th, January 2010
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 7th January 2010
filed on: 16th, January 2010
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 15th January 2010
filed on: 15th, January 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, January 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|