(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, December 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-25
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-08-31
filed on: 11th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-25
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-08-31
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-25
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-08-31
filed on: 2nd, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-08-16
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-08-31
filed on: 2nd, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-08-16
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-08-31
filed on: 5th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Osmond House 78 Alcester Road Moseley Birmingham B13 8BB. Change occurred on 2015-12-17. Company's previous address: Unit 2C Stirchley Industrial Estate 1601 Pershore Road Stirchley Birmingham West Midlands B30 2JF.
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-16
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-08-31
filed on: 6th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 2C Stirchley Industrial Estate 1601 Pershore Road Stirchley Birmingham West Midlands B30 2JF. Change occurred on 2015-04-24. Company's previous address: C/O Instant Logistics 946 Bristol Road South Northfield Birmingham West Midlands B31 2LQ.
filed on: 24th, April 2015
| address
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-16
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-16
filed on: 6th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-09-06: 50.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-08-31
filed on: 6th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2012-08-31
filed on: 7th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Wilde Close Kings Heath Birmingham B14 6LN England on 2012-08-20
filed on: 20th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-16
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011-09-19 director's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Instant Logistics 946 Bristol Road South Northfield Birmingham West Midlands B31 2LQ United Kingdom on 2012-08-20
filed on: 20th, August 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, August 2011
| incorporation
|
Free Download
(24 pages)
|