GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, August 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 79 Caroline Street Birmingham B3 1UP. Change occurred on April 9, 2019. Company's previous address: Tanworth Lane Medical Centre 198 Tanworth Lane Shirley Solihull West Midlands B90 4DD.
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 21, 2016
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 21, 2016
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 21, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates November 21, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 26th, October 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates November 21, 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 27, 2015: 100.00 GBP
capital
|
|
CH03 |
On September 4, 2015 secretary's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On September 4, 2015 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 14, 2015 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 27, 2013: 100.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on November 26, 2013
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(13 pages)
|
AD01 |
Company moved to new address on February 27, 2013. Old Address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2012
filed on: 26th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 31st, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2011
filed on: 29th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to November 30, 2010 (was December 31, 2010).
filed on: 21st, April 2011
| accounts
|
Free Download
(1 page)
|
AP04 |
Appointment (date: February 21, 2011) of a secretary
filed on: 21st, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 21, 2011. Old Address: Tanworth Lane Medical Centre 198 Tanworth Lane Shirley Solihull West Midlands B90 4DD England
filed on: 21st, February 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 1, 2011. Old Address: Fue Clinics Tanworth Lane Medical Centre Shirley Solihull West Midlands B90 4DD
filed on: 1st, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2010
filed on: 14th, December 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 12, 2010
filed on: 12th, February 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 31, 2009
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 25, 2009: 100.00 GBP
filed on: 31st, December 2009
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2009
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 31, 2009. Old Address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
filed on: 31st, December 2009
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: December 31, 2009) of a secretary
filed on: 31st, December 2009
| officers
|
Free Download
(4 pages)
|
AP01 |
On December 31, 2009 new director was appointed.
filed on: 31st, December 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 31, 2009 new director was appointed.
filed on: 31st, December 2009
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2009
| incorporation
|
Free Download
(32 pages)
|