GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, August 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 26, 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to March 31, 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to September 30, 2015 (was March 25, 2016).
filed on: 5th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2015
filed on: 15th, November 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 140 Cheston Road Birmingham B7 5EH. Change occurred on November 15, 2015. Company's previous address: 13 Caroline Street Birmingham West Midlands B3 1TR.
filed on: 15th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
On September 26, 2015 new director was appointed.
filed on: 15th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 26, 2015
filed on: 15th, November 2015
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: April 1, 2015) of a member
filed on: 6th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2015
filed on: 31st, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On March 31, 2015 new director was appointed.
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: March 31, 2015) of a secretary
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 31, 2015
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092370630001, created on December 31, 2014
filed on: 19th, January 2015
| mortgage
|
Free Download
(15 pages)
|
AP04 |
Appointment (date: October 1, 2014) of a secretary
filed on: 18th, January 2015
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: October 1, 2014) of a member
filed on: 18th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Caroline Street Birmingham West Midlands B3 1TR. Change occurred on January 7, 2015. Company's previous address: 10 Elm Tree Road Stirchley Birmingham West Midlands B30 2BN England.
filed on: 7th, January 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on September 26, 2014: 100.00 GBP
capital
|
|