GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, April 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 2nd, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th June 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th June 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th June 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th July 2015
filed on: 15th, July 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th June 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 16th September 2013 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 80 Harborne Road Oldbury West Midlands B68 9JH England on 24th September 2013
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 31st January 2013 director's details were changed
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 80 Harborne Road Oldbury West Midlands B68 9JH England on 11th July 2013
filed on: 11th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th June 2013 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 191 White Road Quinton Birmingham B32 2SY England on 11th July 2013
filed on: 11th, July 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th June 2012
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 121 White Road Quinton Birmingham B32 2SY England on 26th June 2012
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
TM01 |
26th June 2012 - the day director's appointment was terminated
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Granary Yews Farm Linton Road Hadstock Cambridge CB21 4NU England on 26th June 2012
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, June 2012
| incorporation
|
Free Download
(36 pages)
|