GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Tan & Co 5th Floor Albany House 31 Hurst Street Birmingham on 20th January 2017 to C/O Tan & Co 5th Floor Albany House 31 Hurst Street Birmingham B5 4BD
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd March 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 26th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2014
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th January 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Tan & Co 5Th Floor Albany House 31 Hurst Street Birmingham B5 4BD England on 28th January 2014
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Tan & Co 5Th Floor Albany House 31 Hurst Street Birmingham B5 4BD United Kingdom on 22nd March 2013
filed on: 22nd, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 54 Charlbury House Charlbury Crescent Birmingham B26 2LL United Kingdom on 15th January 2013
filed on: 15th, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, January 2013
| incorporation
|
Free Download
(7 pages)
|