GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, November 2021
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Apr 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Apr 2020
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England on Thu, 5th Sep 2019 to 6 Parkside Court Greenhough Road Lichfield WS13 7FE
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 1st Apr 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 15th May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 15th May 2019 secretary's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Apr 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 14th Dec 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 13th Dec 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 29 Chester Rd Castle Bromwich Birmingham B36 9DA England on Wed, 8th Nov 2017 to C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 15th Apr 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Apr 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 20th Oct 2015
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 8th Jun 2015
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 8th Jun 2015 new director was appointed.
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 5th May 2015 new director was appointed.
filed on: 5th, May 2015
| officers
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2015
| incorporation
|
Free Download
(8 pages)
|