GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, August 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Albany House Gibson Road Birmingham West Midlands B20 3UE England to Trinity Suite, Office 4 Hawkesyard Hall Armitage Road Rugeley WS15 1PU on 2022-08-31
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cromwell House Mill Street Cannock Staffordshire WS11 0DP to Albany House Gibson Road Birmingham West Midlands B20 3UE on 2022-03-30
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-08-31
filed on: 29th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-03-02
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022-03-02
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-03-02 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-03-10
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-01-20
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2020-12-11 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-01-20
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-01-19
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 21st, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-01-19
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 10th, January 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 17th, May 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-02-18
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-02-18
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-01-19
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 29th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-01-19
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-08-31
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-19
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-01-29 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-29: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 8th, January 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2015-09-01
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-08-29 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-03: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-08-29
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-08-29
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-08-29
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, August 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2014-08-29: 1.00 GBP
capital
|
|