GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, January 2020
| dissolution
|
Free Download
(1 page)
|
CH01 |
On Thu, 6th Jun 2019 director's details were changed
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 8th Jun 2016. New Address: 1455 Warwick Road Knowle Solihull West Midlands B93 9LU. Previous address: 204 Widney Road Solihull West Midlands B93 9BH
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 25th May 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 25th May 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 1st, February 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Sun, 25th May 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 11th Jun 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 25th May 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Fri, 25th May 2012 with full list of members
filed on: 31st, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 14th Feb 2012 director's details were changed
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 6th Feb 2012. Old Address: 280 Pershore Road South Kings Norton Birmingham West Midlands B30 3EU England
filed on: 6th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2010
filed on: 2nd, September 2011
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 25th May 2011 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2011
| gazette
|
Free Download
(1 page)
|
TM02 |
Thu, 30th Sep 2010 - the day secretary's appointment was terminated
filed on: 30th, September 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 23rd Sep 2010 - the day director's appointment was terminated
filed on: 23rd, September 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 25th May 2010 with full list of members
filed on: 25th, August 2010
| annual return
|
Free Download
(3 pages)
|
TM02 |
Thu, 15th Apr 2010 - the day secretary's appointment was terminated
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Apr 2010 new director was appointed.
filed on: 15th, April 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(6 pages)
|
TM01 |
Thu, 14th Jan 2010 - the day director's appointment was terminated
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/06/2009 from 280 pershore road south birmingham B30 3EU
filed on: 2nd, June 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 2nd Jun 2009 with shareholders record
filed on: 2nd, June 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 19th, May 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 19/01/2009 from 54 stonebow avenue solihull west midlands B91 3UP
filed on: 19th, January 2009
| address
|
Free Download
(1 page)
|
288b |
On Tue, 30th Sep 2008 Appointment terminated director
filed on: 30th, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 8th Aug 2008 with shareholders record
filed on: 8th, August 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2007
filed on: 19th, March 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Tue, 24th Jul 2007 New director appointed
filed on: 24th, July 2007
| officers
|
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 24th, July 2007
| address
|
Free Download
(1 page)
|
288a |
On Tue, 24th Jul 2007 New secretary appointed
filed on: 24th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 24th Jul 2007 Secretary resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 24th Jul 2007 with shareholders record
filed on: 24th, July 2007
| annual return
|
Free Download
(5 pages)
|
288b |
On Thu, 25th May 2006 Secretary resigned
filed on: 25th, May 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2006
| incorporation
|
Free Download
(17 pages)
|