(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, December 2023
| dissolution
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to Friday 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(9 pages)
|
(SH01) 551094.00 GBP is the capital in company's statement on Thursday 17th December 2020
filed on: 9th, February 2021
| capital
|
Free Download
(37 pages)
|
(SH01) 551094.00 GBP is the capital in company's statement on Thursday 17th December 2020
filed on: 9th, February 2021
| capital
|
Free Download
(37 pages)
|
(MR04) Charge 083142510001 satisfaction in full.
filed on: 5th, February 2021
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution, Resolution of removal of pre-emption rights, Resolution
filed on: 3rd, February 2021
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution, Resolution of removal of pre-emption rights, Resolution
filed on: 3rd, February 2021
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, January 2021
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, January 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, January 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, January 2021
| incorporation
|
Free Download
(14 pages)
|
(SH19) 551054.00 GBP is the capital in company's statement on Thursday 17th December 2020
filed on: 17th, December 2020
| capital
|
Free Download
(34 pages)
|
(SH19) 40.00 GBP is the capital in company's statement on Thursday 17th December 2020
filed on: 17th, December 2020
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 17th, December 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 17th, December 2020
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 17th, December 2020
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 06/12/20
filed on: 17th, December 2020
| insolvency
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 06/12/20
filed on: 17th, December 2020
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 17th, December 2020
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 083142510001, created on Tuesday 21st August 2018
filed on: 22nd, August 2018
| mortgage
|
Free Download
(20 pages)
|
(SH01) 601094.00 GBP is the capital in company's statement on Tuesday 5th June 2018
filed on: 2nd, July 2018
| capital
|
Free Download
(27 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, June 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 28th, June 2018
| resolution
|
Free Download
(24 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st May 2018 to Sunday 31st December 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 1st March 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 30th November 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 641074.00 GBP is the capital in company's statement on Thursday 17th December 2015
capital
|
|
(CH01) On Tuesday 1st December 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 30th November 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 641074.00 GBP is the capital in company's statement on Monday 22nd December 2014
capital
|
|
(AAMD) Data of amended total exemption small company accounts made up to Saturday 31st May 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 29th, August 2014
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute, Resolution of removal of pre-emption rights
filed on: 23rd, April 2014
| resolution
|
Free Download
(5 pages)
|
(SH01) 775975.00 GBP is the capital in company's statement on Friday 14th March 2014
filed on: 23rd, April 2014
| capital
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Saturday 31st May 2014. Originally it was Friday 31st May 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 30th November 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th November 2013 to Friday 31st May 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 15th February 2013
filed on: 15th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 15th February 2013.
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 15th February 2013.
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 15th February 2013.
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 3rd December 2012 from 54 Charlbury House Charlbury Crescent Yardley Birmingham B26 2LL United Kingdom
filed on: 3rd, December 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, November 2012
| incorporation
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|