GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, August 2019
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-15
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-10-15
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-15
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-10-15
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to 73 Francis Road Edgbaston Birmingham B16 8SP on 2016-11-15
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 15th, July 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-10-15 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-10: 10.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-02-06
filed on: 24th, March 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-02-06
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, October 2014
| incorporation
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 2014-10-15: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|