GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 2nd, December 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 3rd November 2022 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD England on 20th February 2020 to Mere Green House 46-48 Mere Green Road Sutton Coldfield West Midlands B75 5BT
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st September 2016
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 16th, October 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 19th, September 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 19th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 3rd May 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 19th June 2015 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd May 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2nd May 2015 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2016
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076200340004 in full
filed on: 3rd, November 2015
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Victoria Square House Victoria Square Birmingham B2 4BU on 27th August 2015 to Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd May 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th June 2015: 1.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on 5th May 2015
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st March 2015
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 12th, June 2015
| auditors
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2015
filed on: 29th, April 2015
| officers
|
Free Download
|
MR01 |
Registration of charge 076200340004, created on 9th December 2014
filed on: 16th, December 2014
| mortgage
|
Free Download
(48 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 12th, December 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 12th, December 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 076200340003 in full
filed on: 20th, November 2014
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076200340003, created on 2nd October 2014
filed on: 23rd, October 2014
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd May 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 17th, April 2014
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 4th, November 2013
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 1st October 2013
filed on: 1st, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd May 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 31st December 2012 from 31st August 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd May 2012
filed on: 3rd, May 2013
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 3rd, May 2013
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, December 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2012
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2011
filed on: 8th, May 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th November 2011
filed on: 24th, November 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th November 2011
filed on: 17th, November 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 17th November 2011
filed on: 17th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 17th November 2011
filed on: 17th, November 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th November 2011
filed on: 17th, November 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On 17th November 2011, company appointed a new person to the position of a secretary
filed on: 17th, November 2011
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, October 2011
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, September 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 3rd, May 2011
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|