GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, May 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 21st June 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 21st June 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 17th June 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 17th June 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 17th June 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 17th June 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH. Change occurred on Friday 14th June 2019. Company's previous address: The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL.
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 9th June 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 9th June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th June 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th June 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
130.00 GBP is the capital in company's statement on Tuesday 14th July 2015
capital
|
|
SH01 |
130.00 GBP is the capital in company's statement on Monday 7th July 2014
filed on: 3rd, June 2015
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th June 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 6th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 17th July 2013.
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th June 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Tuesday 16th July 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 18th, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th June 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, June 2011
| incorporation
|
Free Download
(22 pages)
|