(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, September 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 5th Oct 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 31st Aug 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Aug 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 14th Mar 2018 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 14th Mar 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 15th Mar 2018. New Address: 1 Ridgewood Drive Sutton Coldfield B75 6TR. Previous address: 151 Vicarage Road Wollaston Stourbridge West Midlands DY8 4QU
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 14th Mar 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Jan 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Jan 2017
filed on: 5th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 30th Jan 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 30th Jan 2015 with full list of members
filed on: 31st, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 30th Jan 2015 director's details were changed
filed on: 31st, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 31st Jan 2015. New Address: 151 Vicarage Road Wollaston Stourbridge West Midlands DY8 4QU. Previous address: 2 Aspen House Mulroy Road Sutton Coldfield West Midlands B74 2QA
filed on: 31st, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 30th Jan 2014 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 31st Jan 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 10th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 30th Jan 2013 with full list of members
filed on: 2nd, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 13th Mar 2012. Old Address: Annapurna House Stag Lane Great Kingshill Bucks HP15 6EW
filed on: 13th, March 2012
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 31st Dec 2011 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 30th Jan 2012 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Mon, 6th Feb 2012 - the day secretary's appointment was terminated
filed on: 6th, February 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 30th Jan 2011 with full list of members
filed on: 11th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 5th, May 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 30th Jan 2010 with full list of members
filed on: 15th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 1st Jan 2010 secretary's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 1st, June 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Mon, 2nd Feb 2009 with shareholders record
filed on: 2nd, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 16th, May 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Wed, 30th Jan 2008 with shareholders record
filed on: 30th, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Wed, 30th Jan 2008 with shareholders record
filed on: 30th, January 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 100 shares on Fri, 2nd Feb 2007. Value of each share 1 £, total number of shares: 101.
filed on: 6th, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on Fri, 2nd Feb 2007. Value of each share 1 £, total number of shares: 101.
filed on: 6th, March 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 2nd, March 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 02/03/07 from: kemp house 152-160 city road london EC1V 2NX
filed on: 2nd, March 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 2nd, March 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Fri, 2nd Mar 2007 New director appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 2nd Mar 2007 New secretary appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 02/03/07 from: kemp house 152-160 city road london EC1V 2NX
filed on: 2nd, March 2007
| address
|
Free Download
(1 page)
|
(288a) On Fri, 2nd Mar 2007 New secretary appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 2nd Mar 2007 New director appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 13th Feb 2007 Director resigned
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 13th Feb 2007 Director resigned
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 13th Feb 2007 Secretary resigned
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 13th Feb 2007 Secretary resigned
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2007
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2007
| incorporation
|
Free Download
(8 pages)
|