GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, October 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th March 2018
filed on: 7th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from Suite 2 Albion House 2 Etruria Office Village Etruria Stoke on Trent ST1 5RQ on 24th November 2017 to Two Snowhill Bdo 2 Snow Hill Queensway Birmingham B4 6GA
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 19th April 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 15th April 2015: 500.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 28th April 2014: 500.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 5 Ridge House Ridge House Drive Festival Park Stoke-on-Trent Staffordshire ST1 5SJ United Kingdom on 11th September 2013
filed on: 11th, September 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(23 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, June 2012
| capital
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 26th, June 2012
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 26th, June 2012
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2011
filed on: 11th, May 2011
| annual return
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 27th May 2010
filed on: 27th, May 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, March 2010
| incorporation
|
Free Download
(27 pages)
|