GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, December 2019
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1310 Birmingham Business Park Birmingham West Midlands B37 7BF England on 16th December 2019 to 1 Church Farm Cottages Manchester Road Ninfield Battle East Sussex TN33 9JX
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 14th, August 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 21st February 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 21st February 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st February 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF on 21st February 2019 to 1310 Birmingham Business Park Birmingham West Midlands B37 7BF
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 22nd February 2017
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 15th February 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th February 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st February 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 14th February 2017
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, July 2016
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th March 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 28th February 2014 to 31st March 2014
filed on: 28th, February 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, February 2013
| incorporation
|
Free Download
(8 pages)
|