(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, September 2020
| dissolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Dec 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Dec 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Dec 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Dec 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 20th Oct 2016: 785.34 GBP
filed on: 1st, December 2016
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, November 2016
| capital
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Feb 2016 new director was appointed.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Feb 2016 new director was appointed.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 1st Feb 2016 - the day director's appointment was terminated
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Feb 2016 new director was appointed.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Feb 2016 new director was appointed.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Feb 2016 new director was appointed.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Feb 2016 new director was appointed.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Feb 2016 new director was appointed.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Feb 2016 new director was appointed.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Feb 2016 new director was appointed.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 1st Feb 2016. New Address: C/O Ridgacre House Surgery 83 Ridgacre Road Quinton Birmingham B32 2TJ. Previous address: Browne Jacobson Llp Ground Floor 3 Piccadilly Place Manchester M1 3BN United Kingdom
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, December 2015
| incorporation
|
Free Download
(19 pages)
|
(SH01) Capital declared on Wed, 23rd Dec 2015: 1.00 GBP
capital
|
|