(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, May 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, May 2020
| dissolution
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th September 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 30th September 2018 to 31st March 2019
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th September 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) 1st November 2015 - the day director's appointment was terminated
filed on: 17th, January 2018
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th September 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th September 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 24th September 2015, no shareholders list
filed on: 10th, November 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 20th March 2015 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th March 2015 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th March 2015. New Address: 794a Washwood Heath Road Birmingham B8 2JN. Previous address: 1192 Stratford Road Hall Green Birmingham B28 8AB England
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On 20th March 2015 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th March 2015 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th March 2015 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, September 2014
| incorporation
|
Free Download
(23 pages)
|