GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th December 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th December 2018
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
|
AA01 |
Current accounting period extended from 31st December 2017 to 31st March 2018
filed on: 14th, February 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th June 2017
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th December 2017
filed on: 30th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 31st July 2017
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 209 Rotton Park Road Edgbaston Birmingham West Midlands B16 0LS on 16th June 2017 to 6 Vicarage Road Edgbaston Birmingham B15 3ES
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th June 2017
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th December 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 25th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th December 2015
filed on: 17th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th January 2016: 1.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 17th December 2014
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th September 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Paddock Business Centre 2 Paddock Road West Pimbo 2 Paddock Road Skelmersdale WN8 9PL England on 23rd July 2015 to 209 Rotton Park Road Edgbaston Birmingham West Midlands B16 0LS
filed on: 23rd, July 2015
| address
|
Free Download
(2 pages)
|
CH01 |
On 14th July 2015 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, December 2013
| incorporation
|
Free Download
(7 pages)
|