GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 29, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to March 23, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates March 9, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 9, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 9, 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 14, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 9, 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 29, 2015: 2.00 GBP
capital
|
|
AD01 |
New registered office address C/O Equus Miller Limited Brook House 47 High Street Henley in Arden Warwickshire B95 5AA. Change occurred on February 6, 2015. Company's previous address: 100 Boldmere Road Sutton Coldfield West Midlands B73 5UB.
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 9, 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 22, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(13 pages)
|
AD01 |
Company moved to new address on September 9, 2013. Old Address: 7-8 Redhill Court 1210 Coventry Road Birmingham West Midlands B25 8DA
filed on: 9th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 9, 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 9, 2012
filed on: 9th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(12 pages)
|
CH01 |
On March 10, 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 10, 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2010
filed on: 22nd, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 11th, November 2009
| accounts
|
Free Download
(11 pages)
|
363a |
Period up to March 11, 2009 - Annual return with full member list
filed on: 11th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 23rd, December 2008
| accounts
|
Free Download
(11 pages)
|
363a |
Period up to April 25, 2008 - Annual return with full member list
filed on: 25th, April 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(12 pages)
|
363a |
Period up to March 16, 2007 - Annual return with full member list
filed on: 16th, March 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2006
filed on: 20th, December 2006
| accounts
|
Free Download
(12 pages)
|
363a |
Period up to March 10, 2006 - Annual return with full member list
filed on: 10th, March 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2005
filed on: 8th, December 2005
| accounts
|
Free Download
(9 pages)
|
363s |
Period up to March 10, 2005 - Annual return with full member list
filed on: 10th, March 2005
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2004
filed on: 4th, January 2005
| accounts
|
Free Download
(9 pages)
|
363s |
Period up to March 16, 2004 - Annual return with full member list
filed on: 16th, March 2004
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2003
filed on: 24th, October 2003
| accounts
|
Free Download
(9 pages)
|
363s |
Period up to March 14, 2003 - Annual return with full member list
filed on: 14th, March 2003
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2002
filed on: 27th, October 2002
| accounts
|
Free Download
(10 pages)
|
363s |
Period up to March 11, 2002 - Annual return with full member list
filed on: 11th, March 2002
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2001
filed on: 17th, August 2001
| accounts
|
Free Download
(8 pages)
|
363s |
Period up to March 22, 2001 - Annual return with full member list
filed on: 22nd, March 2001
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to March 22, 2001 (Location of register of members address changed)
annual return
|
|
288b |
On April 20, 2000 Director resigned
filed on: 20th, April 2000
| officers
|
Free Download
(1 page)
|
288a |
On April 20, 2000 New director appointed
filed on: 20th, April 2000
| officers
|
Free Download
(2 pages)
|
288a |
On April 20, 2000 New secretary appointed;new director appointed
filed on: 20th, April 2000
| officers
|
Free Download
(2 pages)
|
288b |
On April 20, 2000 Secretary resigned
filed on: 20th, April 2000
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/04/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3RX
filed on: 20th, April 2000
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2000
| incorporation
|
Free Download
(20 pages)
|