GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 11th, July 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 14th May 2019. New Address: 41 Inkerman Street Blackburn BB1 7LW. Previous address: D2, Thames House 42 Portman Road Reading RG30 1EA England
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th October 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th October 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
15th October 2018 - the day director's appointment was terminated
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
15th October 2018 - the day director's appointment was terminated
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th October 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th October 2018
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th January 2018
filed on: 24th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
16th January 2017 - the day director's appointment was terminated
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Address change date: 30th January 2017. New Address: D2, Thames House 42 Portman Road Reading RG30 1EA. Previous address: 229 Colonial Road Birmingham B9 5NP England
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th January 2017
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th January 2017
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd November 2016. New Address: 229 Colonial Road Birmingham B9 5NP. Previous address: 40 Glenpark Road Birmingham B8 3QW
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th November 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th November 2015: 100.00 GBP
capital
|
|
CH01 |
On 16th October 2015 director's details were changed
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th October 2015. New Address: 40 Glenpark Road Birmingham B8 3QW. Previous address: Apartment 110, Ulysses 50 Sherborne Street Birmingham B16 8FN England
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, November 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 11th November 2014: 100.00 GBP
capital
|
|