GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, March 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 30 st Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on April 1, 2022
filed on: 1st, April 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham B3 1PX to 30 st Pauls Square Birmingham West Midlands B3 1QZ on October 27, 2020
filed on: 27th, October 2020
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 3, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 3, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 16th, November 2018
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control October 2, 2018
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 2, 2018
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 22, 2018
filed on: 22nd, May 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, April 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates February 3, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 31, 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On February 1, 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 26, 2017 new director was appointed.
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 26, 2017 new director was appointed.
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 3, 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 29, 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On July 28, 2016 director's details were changed
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2015 to September 29, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to February 3, 2016
filed on: 9th, June 2016
| document replacement
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to February 3, 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 30, 2015 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2015 to September 30, 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 3, 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 10, 2014
filed on: 10th, September 2014
| resolution
|
|
CERTNM |
Company name changed party 21 LIMITEDcertificate issued on 10/09/14
filed on: 10th, September 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 10th, September 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 3, 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 3, 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 3, 2012 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|