GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, February 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 9th December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 9th December 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 14th, August 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 9th December 2018
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 9th December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
Director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th December 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th December 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th December 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 1st January 1970 secretary's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 9th December 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 9th December 2015 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th February 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 6th October 2015. New Address: 100 Hagley Road Edgbaston Birmingham West Midlands B16 8LT. Previous address: 3rd Floor 104-106 Hagley Road Edgbaston B16 8LT
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th December 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th December 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th December 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 10th, September 2013
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th December 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th December 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th December 2010 with full list of members
filed on: 10th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 13th, September 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 9th December 2009 with full list of members
filed on: 11th, February 2010
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/12/2009 to 31/03/2010
filed on: 31st, March 2009
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, February 2009
| mortgage
|
Free Download
(3 pages)
|
288b |
On 10th December 2008 Appointment terminated secretary
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, December 2008
| incorporation
|
Free Download
(16 pages)
|