GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 79 Caroline Street Birmingham B3 1UP. Change occurred on Wednesday 3rd April 2019. Company's previous address: 36 High Street Kenilworth CV8 1LZ England.
filed on: 3rd, April 2019
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 20th July 2019 to Sunday 17th March 2019
filed on: 20th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 17th March 2019
filed on: 20th, March 2019
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 20th July 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(14 pages)
|
SH03 |
Own shares purchase
filed on: 27th, February 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th January 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sunday 21st January 2018
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 21st January 2018 director's details were changed
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 12th February 201980.00 GBP
filed on: 21st, February 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 20th July 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(16 pages)
|
SH03 |
Own shares purchase
filed on: 19th, March 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 14th February 201886.00 GBP
filed on: 19th, March 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th January 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Own shares purchase
filed on: 7th, April 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 36 High Street Kenilworth CV8 1LZ. Change occurred on Wednesday 5th April 2017. Company's previous address: 141 North Hill London N6 4DP England.
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 5th, April 2017
| resolution
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 6th March 2017100.00 GBP
filed on: 21st, March 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 21st January 2016
filed on: 20th, February 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
80.00 GBP is the capital in company's statement on Thursday 21st January 2016
filed on: 20th, February 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 20th January 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 2nd February 2015
filed on: 20th, December 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 20th July 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st January 2016 (was Wednesday 20th July 2016).
filed on: 23rd, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th January 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, January 2015
| incorporation
|
|