(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, April 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 22, 2021
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 21, 2022
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 22, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 22, 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH. Change occurred on June 12, 2019. Company's previous address: The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL.
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 22, 2018
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 22, 2017
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On January 10, 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 22, 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2014
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On December 23, 2014 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on January 22, 2014. Old Address: C/O Jerroms Llp the Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL United Kingdom
filed on: 22nd, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2013
filed on: 22nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 22, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 5th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2012
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2011
| incorporation
|
Free Download
(20 pages)
|