GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, May 2021
| dissolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 15th February 2021
filed on: 15th, February 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC01 |
Notification of a person with significant control Friday 12th February 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 12th February 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 45 All Saints Drive Sutton Coldfield B74 4AG. Change occurred on Friday 12th February 2021. Company's previous address: 15 Frederick Road Edgbaston Birmingham West Midlands B15 1JD England.
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 12th February 2021
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 12th February 2021.
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th October 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st October 2020 to Tuesday 31st March 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th October 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 15 Frederick Road Edgbaston Birmingham West Midlands B15 1JD. Change occurred on Wednesday 8th May 2019. Company's previous address: 45 All Saints Drive Four Oaks Sutton Coldfield West Midlands B74 4AG.
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 18th April 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 18th April 2019.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 18th April 2019
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 18th April 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 16th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th October 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th October 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th October 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th October 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 21st October 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th October 2012
filed on: 24th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th October 2011
filed on: 25th, October 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 20th, October 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|