GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, April 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th September 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th September 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 18th November 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 102 Ludgate Loft Apartments 17 Ludgate Hill Birmingham B3 1DW England to Apartment 40 Queens College Chmabers 38 Paradise Street Birmingham West Midlands B1 2AF on Thursday 19th November 2020
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 18th November 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th September 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 21 Hamlet Way Stratford-upon-Avon Warwickshire CV37 0AL United Kingdom to 102 Ludgate Loft Apartments 17 Ludgate Hill Birmingham B3 1DW on Wednesday 14th August 2019
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 6th June 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th June 2019 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th September 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Tuesday 7th November 2017
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 7th November 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 13th November 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 9th November 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 6th November 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 33 Sparthfield Avenue Rochdale OL11 3QZ to 21 Hamlet Way Stratford-upon-Avon Warwickshire CV37 0AL on Thursday 9th November 2017
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 6th September 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th September 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 6th September 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 5th November 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 6th September 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 6th September 2013 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 3rd October 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 6th September 2012 with full list of members
filed on: 6th, September 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, September 2011
| incorporation
|
Free Download
(19 pages)
|