GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, September 2021
| dissolution
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Tue, 9th Feb 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 9th Feb 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 21st Jan 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 8th Jan 2021 - the day director's appointment was terminated
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 8th Jan 2021 new director was appointed.
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 8th Mar 2019
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 8th Mar 2019
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jan 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 4th, November 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 23rd Sep 2019. New Address: 85-89 Colmore Row Birmingham B3 2BB. Previous address: Saint Paul's Place 40 Saint Paul's Square Birmingham B3 1FQ England
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 2nd May 2019 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Jan 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Jan 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Wed, 14th Dec 2016 - the day director's appointment was terminated
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Jul 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Tue, 19th Jan 2016 - the day secretary's appointment was terminated
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 22nd, October 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 21st Oct 2015. New Address: Saint Paul's Place 40 Saint Paul's Square Birmingham B3 1FQ. Previous address: Palmerston House 51 Palmerston Street Bollington Macclesfield Cheshire SK10 5PW
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 16th Jul 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 17th Jul 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 12th Aug 2014. New Address: Palmerston House 51 Palmerston Street Bollington Macclesfield Cheshire SK10 5PW. Previous address: Suite 426 Linen Hall 162 - 168 Regent Street London W1B 5TE
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 20th Jun 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 11th Aug 2014: 100.00 GBP
capital
|
|
TM01 |
Mon, 16th Dec 2013 - the day director's appointment was terminated
filed on: 16th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 16th Dec 2013 new director was appointed.
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 6th Nov 2013 - the day director's appointment was terminated
filed on: 6th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Jun 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Thu, 8th Nov 2012 new director was appointed.
filed on: 8th, November 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Fri, 19th Oct 2012 - the day director's appointment was terminated
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 19th Oct 2012 - the day director's appointment was terminated
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Jun 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Jun 2012 to Sat, 31st Dec 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 27th, October 2011
| resolution
|
Free Download
(22 pages)
|
AP01 |
On Mon, 17th Oct 2011 new director was appointed.
filed on: 17th, October 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 17th Oct 2011 new director was appointed.
filed on: 17th, October 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Tue, 13th Sep 2011 - the day secretary's appointment was terminated
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Tue, 13th Sep 2011
filed on: 13th, September 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2011
| incorporation
|
Free Download
(8 pages)
|