(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, December 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 23rd Nov 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Nov 2020
filed on: 27th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 70 Audley Road Newport Shropshire TF10 7DL England on Tue, 7th Apr 2020 to 205 Kings Road Fairgate House Tyseley Birmingham B11 2AA
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Fairgate House, 205 Kings Road Tyseley Birmingham B11 2AA England on Tue, 17th Mar 2020 to 70 Audley Road Newport Shropshire TF10 7DL
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 23rd Nov 2019
filed on: 14th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 4200 Solihull Parkway Birmingham Business Park Birmingham B37 7YN England on Thu, 21st Mar 2019 to 205 Kings Road Tyseley Birmingham B11 2AA
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 205 Kings Road Tyseley Birmingham B11 2AA England on Thu, 21st Mar 2019 to Fairgate House, 205 Kings Road Tyseley Birmingham B11 2AA
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 23rd Nov 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Nov 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 30th Oct 2017
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 16th Sep 2017 new director was appointed.
filed on: 16th, September 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 104953850001, created on Tue, 1st Aug 2017
filed on: 2nd, August 2017
| mortgage
|
Free Download
(25 pages)
|
(TM02) Secretary's appointment terminated on Fri, 21st Jul 2017
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2018
filed on: 22nd, May 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Dallington Road Coventry CV6 1GB United Kingdom on Mon, 13th Feb 2017 to Unit 4200 Solihull Parkway Birmingham Business Park Birmingham B37 7YN
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
(AP03) On Tue, 13th Dec 2016, company appointed a new person to the position of a secretary
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2016
| incorporation
|
Free Download
(8 pages)
|