(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, July 2021
| dissolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th May 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 5th April 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 5th April 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 14th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 5th April 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 15th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 11th Floor Two Snowhill Birmingham B4 6WR
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 5th April 2017.
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 5th April 2017
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 5th April 2017.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 5th April 2017
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 5th April 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AD02) New sail address 11th Floor Two Snowhill Birmingham B4 6WR. Change occurred at an unknown date. Company's previous address: C/O Wragge Lawrence Graham & Co Llp 11th Floor Two Snowhill Birmingham B4 6WR England.
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th May 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 18th May 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 5th April 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th May 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 11th June 2015
capital
|
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Wragge Lawrence Graham & Co Llp 11th Floor Two Snowhill Birmingham B4 6WR
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 19th March 2015.
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 6th February 2015
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 12th, June 2014
| resolution
|
Free Download
(39 pages)
|
(AP01) New director appointment on Wednesday 4th June 2014.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 4th June 2014.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 4th June 2014.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 4th June 2014 from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 4th June 2014.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 4th June 2014.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 4th June 2014.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Sunday 5th April 2015, originally was Sunday 31st May 2015.
filed on: 4th, June 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 4th June 2014
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 4th June 2014.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 4th June 2014.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 4th June 2014.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, May 2014
| incorporation
|
Free Download
(42 pages)
|