GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, July 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 25th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th March 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Wednesday 28th April 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Wheeleys Road Edgaston Birmingham B15 2LF. Change occurred on Friday 26th March 2021. Company's previous address: 14 Cherry Hill Drive Barnt Green Birmingham B45 8JY.
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 26th March 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th March 2021 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th March 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th March 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Thursday 9th May 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 9th May 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, May 2019
| resolution
|
Free Download
(40 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, May 2019
| capital
|
Free Download
(2 pages)
|
CH01 |
On Thursday 9th May 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th March 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 6th March 2017
filed on: 11th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th March 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th March 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th March 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, March 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th March 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 21st March 2013 from C/O Aniz Visram Accountancy Services Limited Pinfold Lodge 32a Hampton Lane Solihull West Midlands B91 2PY England
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 17th August 2012 from Pinfold Lodge 32a Hampton Lane Solihull West Midlands B91 2PY England
filed on: 17th, August 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, March 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|