(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, March 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 10, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 2nd Floor, York House 38 Great Charles Street Queensway Birmingham West Midlands B3 3JY England to 1st Floor York House Great Charles Street Queensway Birmingham West Midlands B3 3JY on June 15, 2021
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 20, 2021
filed on: 25th, May 2021
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from March 31, 2020 to July 31, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cornwall House 33-35 Lionel Street Birmingham West Midlands B3 1AB United Kingdom to 2nd Floor, York House 38 Great Charles Street Queensway Birmingham West Midlands B3 3JY on December 7, 2020
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 10, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 10, 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: October 31, 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 31, 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control July 10, 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 10, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates July 10, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 10, 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On June 1, 2016 new director was appointed.
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 1, 2016 new director was appointed.
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite a Palladium House 139-141 Worcester Road Hagley DY9 0NW to Cornwall House 33-35 Lionel Street Birmingham West Midlands B3 1AB on December 22, 2015
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 10, 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 11th, June 2015
| resolution
|
Free Download
|
(SH01) Capital declared on March 29, 2015: 250100.00 GBP
filed on: 11th, June 2015
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: May 29, 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from July 31, 2014 to March 31, 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(1 page)
|
(AP01) On September 1, 2014 new director was appointed.
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 10, 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 29, 2014: 100.00 GBP
capital
|
|
(CH01) On January 1, 2014 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 31, 2014 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On December 3, 2013 new director was appointed.
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 1, 2013
filed on: 1st, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 10, 2013 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 17, 2013: 100 GBP
capital
|
|
(AP01) On August 6, 2012 new director was appointed.
filed on: 6th, August 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On August 6, 2012 new director was appointed.
filed on: 6th, August 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 10, 2012: 100.00 GBP
filed on: 31st, July 2012
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 13, 2012
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2012
| incorporation
|
Free Download
(36 pages)
|