GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, November 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 30th March 2022 to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX
filed on: 30th, March 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 73 Hathersage Road Great Barr Birmingham B42 2RY England on 13th August 2021 to 30 st. Pauls Square Birmingham West Midlands B3 1QZ
filed on: 13th, August 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 27th, April 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th March 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th September 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 26th September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 082478320002, created on 22nd February 2018
filed on: 6th, March 2018
| mortgage
|
Free Download
(29 pages)
|
MR04 |
Satisfaction of charge 082478320001 in full
filed on: 22nd, February 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082478320001, created on 13th November 2017
filed on: 23rd, November 2017
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 26th September 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 26th September 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 20th September 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, June 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 5 Beacon Court Birmingham Road Great Barr Birmingham B43 6NN on 25th January 2016 to 73 Hathersage Road Great Barr Birmingham B42 2RY
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th October 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 21st, December 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 73 Hathersage Road Birmingham B42 2RY on 10th December 2014 to 5 Beacon Court Birmingham Road Great Barr Birmingham B43 6NN
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th October 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th October 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th October 2013
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th October 2013: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 27th December 2012
filed on: 27th, December 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st October 2013 to 31st March 2013
filed on: 12th, December 2012
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 10th October 2012
filed on: 10th, October 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, October 2012
| incorporation
|
Free Download
(20 pages)
|