GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, April 2018
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd May 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd May 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 1st May 2015 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2015 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd May 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th July 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: 6th July 2015. New Address: 63 st Andrews Road Sutton Coldfield B75 6UH. Previous address: 55a Somerville Road Sutton Coldfield B73 6HJ
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd May 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 11th April 2014 director's details were changed
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th April 2014 director's details were changed
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 11th April 2014 secretary's details were changed
filed on: 11th, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Augustine Grove Four Oaks Sutton Coldfield West Midlands B74 4XX England on 7th April 2014
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Somerville Road Sutton Coldfield B73 6HJ England on 7th April 2014
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd May 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd May 2012 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 6th June 2012 secretary's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th June 2012 director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 39 Tudor Coppice Monkspath Hall Road Solihull B91 3DE England on 6th June 2012
filed on: 6th, June 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Augustine Grove Four Oaks Sutton Coldfield West Midlands B74 4XX England on 6th June 2012
filed on: 6th, June 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 6th June 2012 director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th June 2012 director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th January 2012 director's details were changed
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th January 2012 director's details were changed
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 338 Cippenham Lane Slough SL1 2YD England on 13th December 2011
filed on: 13th, December 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, May 2011
| incorporation
|
Free Download
(9 pages)
|