GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, March 2021
| dissolution
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Melplash Avenue Solihull B91 1LP. Change occurred on Wednesday 17th March 2021. Company's previous address: 180 Soho Hill Birmingham B19 1AG England.
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 1st March 2021
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 1st March 2021
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 18th May 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 180 Soho Hill Birmingham B19 1AG. Change occurred on Friday 12th February 2021. Company's previous address: 77 Alexandra Road Tipton West Midlands DY4 8TD.
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 18th May 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 18th May 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Thursday 31st March 2016
filed on: 3rd, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 18th May 2016
filed on: 19th, December 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address 77 Alexandra Road Tipton West Midlands DY4 8TD. Change occurred on Wednesday 6th July 2016. Company's previous address: 6 Alexandra Road Tipton West Midlands DY4 8TG.
filed on: 6th, July 2016
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Alexandra Road Tipton West Midlands DY4 8TG. Change occurred on Tuesday 11th August 2015. Company's previous address: The Old Printworks Moseley Road Birmingham B12 9AH.
filed on: 11th, August 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Monday 18th May 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return, no members record, drawn up to Sunday 18th May 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to Sunday 20th April 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 14th June 2013
filed on: 14th, June 2013
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 14th, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 14th June 2013 from the Curve 81 Tempest Street Wolverhampton W Mids WV2 1AA
filed on: 14th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Saturday 20th April 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Friday 14th June 2013) of a secretary
filed on: 14th, June 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Wednesday 20th June 2012.
filed on: 20th, June 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to Friday 20th April 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 17th May 2012.
filed on: 17th, May 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th April 2012 to Saturday 31st March 2012
filed on: 8th, May 2012
| accounts
|
Free Download
(1 page)
|