(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, December 2019
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 27th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/09/15
filed on: 15th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 5th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/09/15
filed on: 29th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/03/31
filed on: 16th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/09/15
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 28th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/09/15
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2015/10/31
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/10/31
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
(CH03) On 2015/02/25 secretary's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/15
filed on: 13th, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/10/13
capital
|
|
(CH01) On 2015/02/24 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/02/24 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 159 Woodside Avenue South Coventry CV3 6BJ on 2015/07/05 to 8 Forest Drive Kinver Stourbridge West Midlands DY7 6DX
filed on: 5th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/07/05 director's details were changed
filed on: 5th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 11th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/15
filed on: 21st, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/09/21
capital
|
|
(AP01) New director appointment on 2014/03/26.
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/03/26.
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 16th, January 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2013/06/01 director's details were changed
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/09/15
filed on: 11th, October 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013/06/01 director's details were changed
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/02/19 from 10 Thomas Street Tunbridge Wells Kent TN4 9RN
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 27th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/09/15
filed on: 9th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/09/15
filed on: 12th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 9th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/09/15
filed on: 4th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2010/09/15 secretary's details were changed
filed on: 4th, October 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/09/15 director's details were changed
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2010/03/31
filed on: 23rd, April 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/01/18 from 788-790 Finchley Road London NW11 7TJ England
filed on: 18th, January 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, September 2009
| incorporation
|
Free Download
(12 pages)
|