GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 083337460001 in full
filed on: 30th, August 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 083337460002 in full
filed on: 30th, August 2019
| mortgage
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-12-17
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 19th, December 2017
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-09-30
filed on: 19th, December 2017
| accounts
|
Free Download
(9 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-17
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-07
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-17
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 7th, December 2015
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-09-11
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 249 Unit-34, 249 Ladypool Road Birmingham West Midlands. Change occurred on 2015-09-07. Company's previous address: Haden Birmingham 454 - 460 Moseley Road 454 - 460 Moseley Road Birmingham B12 9AN.
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-09-04
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-28
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-17
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-06-18
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-17
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Haden Birmingham 454 - 460 Moseley Road 454 - 460 Moseley Road Birmingham B12 9AN. Change occurred on 2015-01-21. Company's previous address: Haden Birmingham 454 - 460 Moseley Road Birmingham B12 9AN.
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-19
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-01-19
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 11th, December 2014
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083337460001, created on 2014-09-11
filed on: 12th, September 2014
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 083337460002, created on 2014-09-11
filed on: 12th, September 2014
| mortgage
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from 2013-12-31 to 2013-09-30
filed on: 11th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to 2013-12-17
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, December 2012
| incorporation
|
Free Download
(24 pages)
|