(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, September 2021
| dissolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 26th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 23rd December 2019
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd December 2019 - the day director's appointment was terminated
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 23rd December 2019
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 23rd December 2019
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd December 2019
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd December 2019
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd December 2019
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 080473050001, created on 23rd December 2019
filed on: 24th, December 2019
| mortgage
|
Free Download
(48 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 13th, December 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st May 2019
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 26th April 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 26th April 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 26th April 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 26th April 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 26th April 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th May 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th April 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 26th April 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Waterloo House /Floor 6 Waterloo Street Birmingham West Midlands B2 5TB United Kingdom on 1st May 2013
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, April 2012
| incorporation
|
Free Download
(7 pages)
|