GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ England on 2nd November 2021 to 1 Arden Court Arden Road Alcester B49 6HN
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st August 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 3rd January 2020 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 30th September 2019 from 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Bericote Cottage Bericote Road Blackdown Royal Leamington Spa Warwickshire CV32 6QP on 13th December 2019 to Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st August 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd August 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Wadhouse Heightington Bewdley Worcs DY12 2YE on 16th November 2016 to Bericote Cottage Bericote Road Blackdown Royal Leamington Spa Warwickshire CV32 6QP
filed on: 16th, November 2016
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd August 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2015
filed on: 1st, April 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd August 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd August 2013
filed on: 16th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th August 2013: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 7th September 2012
filed on: 7th, September 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 335 Jockey Rd Sutton Coldfield West Midlands B73 5XE United Kingdom on 7th September 2012
filed on: 7th, September 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd August 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, August 2012
| incorporation
|
|