GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 3 Hillcrest Business Park Cinder Bank Dudley DY2 9AP England on 8th April 2022 to 42-45 Lower Tower Street Birmingham B19 3NH
filed on: 8th, April 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th February 2022
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Unit 4-5 Hall Drive Hagley Stourbridge DY9 9LQ England on 14th July 2021 to Unit 3 Hillcrest Business Park Cinder Bank Dudley DY2 9AP
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2021
filed on: 19th, May 2021
| accounts
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 19th December 2020
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor, York House Great Charles Street Queensway Birmingham West Midlands B3 3JY England on 25th April 2021 to Unit 4-5 Hall Drive Hagley Stourbridge DY9 9LQ
filed on: 25th, April 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd April 2021
filed on: 24th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th April 2021
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th April 2021
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st July 2020 from 31st March 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Lema Lower Tower Street Hockley Birmingham West Midlands B19 3NH England on 7th December 2020 to 2nd Floor, York House Great Charles Street Queensway Birmingham West Midlands B3 3JY
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 21st March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 29th January 2018
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st October 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st October 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 21st March 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 21st March 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st March 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th April 2016: 1000.00 GBP
capital
|
|
AD01 |
Change of registered address from Suite a Palladium House 139-141 Worcester Road Hagley DY9 0NW on 14th December 2015 to Lema Lower Tower Street Hockley Birmingham West Midlands B19 3NH
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 29th May 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st March 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th April 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 1st September 2014
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2014
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2014
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st September 2014
filed on: 18th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st September 2014
filed on: 18th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2014
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st March 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th May 2014: 1000.00 GBP
capital
|
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st January 2014 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 1st October 2013
filed on: 1st, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st March 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 28th November 2012
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st July 2012
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2012
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2012
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, June 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, June 2012
| resolution
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 18th April 2012
filed on: 18th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th April 2012
filed on: 18th, April 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st March 2012: 1000.00 GBP
filed on: 11th, April 2012
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 23rd March 2012
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, March 2012
| incorporation
|
Free Download
(36 pages)
|