GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, May 2019
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th November 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th November 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 7th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th November 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 3rd December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th November 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 7th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th November 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 27th November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 15th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th November 2012
filed on: 15th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 22nd, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th November 2011
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th November 2010
filed on: 2nd, March 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 2nd March 2011 from Marston Court 16 Binley Road Coventry CV3 1HZ
filed on: 2nd, March 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 17th, June 2010
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th November 2009
filed on: 25th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 24th March 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, March 2010
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 24th, August 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Monday 5th January 2009 - Annual return with full member list
filed on: 5th, January 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Monday 22nd December 2008 - Annual return with full member list
filed on: 22nd, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 11th, September 2008
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th November 2006
filed on: 29th, August 2007
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to Thursday 23rd November 2006 - Annual return with full member list
filed on: 23rd, November 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2005
filed on: 11th, September 2006
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to Monday 7th November 2005 - Annual return with full member list
filed on: 7th, November 2005
| annual return
|
Free Download
(2 pages)
|
288a |
On Monday 17th October 2005 New secretary appointed
filed on: 17th, October 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 17th October 2005 Secretary resigned
filed on: 17th, October 2005
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2004
filed on: 8th, September 2005
| accounts
|
Free Download
(7 pages)
|
363s |
Period up to Tuesday 21st December 2004 - Annual return with full member list
filed on: 21st, December 2004
| annual return
|
Free Download
(6 pages)
|
288a |
On Tuesday 13th January 2004 New secretary appointed
filed on: 13th, January 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 13th January 2004 New director appointed
filed on: 13th, January 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/12/03 from: somerset house 40-49 price street birmingham B4 6LZ
filed on: 23rd, December 2003
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Friday 7th November 2003. Value of each share 1 £, total number of shares: 2.
filed on: 23rd, December 2003
| capital
|
Free Download
(2 pages)
|
288b |
On Tuesday 23rd December 2003 Director resigned
filed on: 23rd, December 2003
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 23rd December 2003 Secretary resigned
filed on: 23rd, December 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, November 2003
| incorporation
|
Free Download
(14 pages)
|