GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, April 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 17th January 2022 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Burnsall Close Chelmsley Wood Birmingham B37 5JE on 17th January 2022 to 17 Chenet Way Cannock Staffordshire WS11 5RR
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2020
filed on: 1st, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th June 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 16th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2018
filed on: 15th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th June 2016
filed on: 4th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th July 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th July 2014: 10.00 GBP
capital
|
|
AD02 |
Single Alternative Inspection Location changed from C/O Cml Services 36 Dunster Road Chelmsley Wood Birmingham West Midlands B37 7TA at an unknown date to 10 Burnsall Close Chelmsley Wood Birmingham B37 5JE
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 36 Dunster Road Birmingham B37 7TA England on 26th July 2014 to 10 Burnsall Close Chelmsley Wood Birmingham B37 5JE
filed on: 26th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 31st July 2013 director's details were changed
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 36 Dunster Road Chelmsley Wood Birmingham West Midlands B37 7TA on 2nd September 2013
filed on: 2nd, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 4th, August 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th June 2011
filed on: 27th, July 2011
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 8th, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th June 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 31st May 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2010
filed on: 7th, June 2010
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 7th June 2010
filed on: 7th, June 2010
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2010 to 31/05/2010
filed on: 26th, August 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, June 2009
| incorporation
|
Free Download
(19 pages)
|