GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, February 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, February 2021
| dissolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 11th, May 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2020/05/01
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/10
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 7th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/10
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 22nd, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/10
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/01/01.
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/01.
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/01/01
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/01.
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 17th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/01/10
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 8th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2016/01/10
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 20th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2015/01/10
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2014/08/31
filed on: 17th, November 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Wilmington House High Street East Grinstead West Sussex RH19 3AU United Kingdom on 2014/11/17 to 85 Cornwall Street Birmingham B3 3BY
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/04/30
filed on: 17th, November 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, January 2014
| incorporation
|
Free Download
(17 pages)
|