GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, March 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 7, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE. Change occurred on February 24, 2020. Company's previous address: 2 Water Court Water Street Birmingham B3 1HP.
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control June 1, 2019
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 11, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on December 7, 2018
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 7, 2018 new director was appointed.
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 7, 2018 new director was appointed.
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 7, 2018
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 7, 2018
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 7, 2018
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control December 7, 2018
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 7, 2018
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 7, 2018
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 7, 2018
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, December 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 25, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates February 25, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On July 24, 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 27, 2014: 270.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 075432460001
filed on: 20th, June 2013
| mortgage
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed 2 water court LIMITEDcertificate issued on 26/01/12
filed on: 26th, January 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on January 25, 2012 to change company name
change of name
|
|
SH01 |
Capital declared on October 18, 2011: 270.00 GBP
filed on: 24th, October 2011
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 30th, September 2011
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 1, 2011: 3.00 GBP
filed on: 3rd, March 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
On March 3, 2011 new director was appointed.
filed on: 3rd, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 3, 2011 new director was appointed.
filed on: 3rd, March 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2011
| incorporation
|
Free Download
(8 pages)
|