GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, March 2020
| dissolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 7th November 2018
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 7th November 2018 secretary's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 26th November 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 7th November 2018 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 26th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 8 Greenwood Close Bury Ramsey Huntingdon Cambridgeshire PE26 2NZ. Change occurred on Wednesday 7th November 2018. Company's previous address: 11 Birch Tree Hollow Willenhall West Midlands WV12 4AR.
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th November 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 21st November 2016 director's details were changed
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 26th November 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th November 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(6 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Monday 31st March 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 26th November 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 26th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th November 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 1st, August 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 3rd April 2013 from 7 Kenilworth Crescent Walsall West Midlands WS2 7RE
filed on: 3rd, April 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 26th November 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th November 2011
filed on: 29th, November 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th November 2010
filed on: 14th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 10th December 2009.
filed on: 10th, December 2009
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 10th December 2009 from 3 Beacon Court Birmingham Rd Great Barr Birmingham B43 6NN United Kingdom
filed on: 10th, December 2009
| address
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 10th December 2009) of a secretary
filed on: 10th, December 2009
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st March 2010, originally was Tuesday 30th November 2010.
filed on: 10th, December 2009
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 26th November 2009
filed on: 26th, November 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, November 2009
| incorporation
|
Free Download
(22 pages)
|